| Filing Date |
# | Docket Text |
| 02/13/2010 | |
| Motion re: Debtors' Motion for an Order Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Kerry A. Brennan# 3 Exhibit A to Brennan Declaration (Eighth Amendment to Personal Services Agreement)# 4 Exhibit B to Brennan Declaration (Amendment to Business Relations Agreement)# 5 Memorandum of Law # 6 Proposed Order) (Kinoian, Gregory) (Entered: 02/13/2010) |
| 02/12/2010 | |
| Notice of Hearing on Proposed Disclosure Statement on March 12, 2010 at 9:30 a.m. before the Honorable Joel A. Pisano in the United States District Court for the District of New Jersey (Trenton Vicinage) in support of (related document: 7878 Disclosure Statement Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 02/12/2010) |
| 02/12/2010 | |
| Disclosure Statement Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A to Disclosure Statement (Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee and the Official Committee of Bondholders and the Futures Representative)# 2 Exhibit A to Plan (Asbestos Property Damage Insurance Policies)# 3 Exhibit B to Plan (Insurance Assignment Agreement)# 4 Exhibit C to Plan (reserved)# 5 Exhibit D to Plan (Indenture (To be filed as part of the Plan Supplement))# 6 Exhibit E to Plan (Plan Trust Agreement)# 7 Exhibit F to Plan (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 8 Exhibit G to Plan (Trust Distribution Procedures)# 9 Exhibit H to Plan (Schedule of Settling Asbestos Insurance Companies (To be provided))# 10 Exhibit I to Plan (New ABI Agreement (To be filed as part of the Plan Supplement))# 11 Exhibit J to Plan (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# (12) Exhibit K to Plan (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 13 Exhibit L to Plan (Stockholders' Agreement (To be filed as part of the Plan Supplement))# 14 Exhibit B to Disclosure Statement (Liquidation Analysis)# 15 Exhibit C to Disclosure Statement (Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2008)# 16 Exhibit D to Disclosure Statement (Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2009)) (Kinoian, Gregory) (Entered: 02/12/2010) |
| 02/12/2010 | |
| Amended Chapter 11 Plan Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (reserved),# 4 Exhibit D (New Indenture (To be filed as part of the Plan Supplement))# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 7 Exhibit G (Trust Distribution Procedures (TDP) (To be provided))# 8 Exhibit H (Schedule of Settling Asbestos Insurance Companies (To be provided))# 9 Exhibit I (New ABI Agreement (To be filed as part of the Plan Supplement))# 10 Exhibit J (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# 11 Exhibit K (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 12 Exhibit L (Stockholders Agreement (To be filed as part of the Plan Supplement))) (Kinoian, Gregory) (Entered: 02/12/2010) |
| 02/12/2010 | |
| Response to (related document: 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/12/2010) |
| 02/12/2010 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/24/2009 to 12/31/2009, fee: $27,806.50, expenses: $1,294.92. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Seventh Monthly Fee Application# 2 Exhibit A-D# 3 Notice of Forty-Seventh Fee Application) (Zindler, Michael) (Entered: 02/12/2010) |
| 02/10/2010 | |
| Notice of Corrected Exhibit P to the Declaration of Howard N. Feist, III filed in support of Debtors Motion to Approve Multi-Insurer Settlement in support of (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Corrected Exhibit P)# 2 Exhibit B (Black-lined Corrected Exhibit P showing changes from original)) (Kinoian, Gregory) (Entered: 02/10/2010) |
| 02/09/2010 | |
| Document re: Notice of (I) Filing Amended Complaints in Avoidance Actions (in Adv. Proc. Nos. 05-6245 and 05-6461) and (II) Stay and Tolling of Answer Period (Defendants in the Omnibus Avoidance Action or the Sealed Avoidance Action DO NOT NEED TO ANSWER the Fifth Amended Complaint and the Second Amended Sealed Complaint unless and until otherwise notified) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2010) |
| 02/09/2010 | |
| Certificate of Service (related document: 7859 Document re: MEMORANDUM OF LAW OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY IN SUPPORT OF APPROVAL OF THE TRAVELERS AGREEMENT filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/09/2010) |
| 02/08/2010 | |
| Document re: Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 02/08/2010) |
| 02/04/2010 | |
| Certificate of Service (related document: 7867 Supplemental Declaration of Kerry A. Brennan in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/04/2010) |
| 02/04/2010 | |
| Certificate of Service (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation, 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7860 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service # 2 Certificate of Service # 3 Certificate of Service Supplemental) (Kinoian, Gregory) (Entered: 02/04/2010) |
| 02/04/2010 | |
| Document re: Verification of Publication of Notice (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2010) |
| 02/03/2010 | |
| Supplemental Declaration of Kerry A. Brennan in support of (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 02/03/2010) |
| 02/03/2010 | |
| Document re: Joinder of Unsecured Asbestos Claimants' Committee in Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) Debtors, (II) Certian Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Surplus Lines Insurance Guaranty Fund, (III) the Unsecured Asbestos Claimants' Committee and (IV) Claimants' Representative (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/03/2010) |
| 02/02/2010 | |
| Certificate of Service (related document: 7862 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $62,562.50, expenses: $721.35. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7863 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $1184.00, expenses: $15.20. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 02/02/2010) |
| 02/02/2010 | |
| Certification of No Objection (related document: 7844 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/02/2010) |
| 02/01/2010 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $1184.00, expenses: $15.20. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 02/01/2010) |
| 02/01/2010 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $62,562.50, expenses: $721.35. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 02/01/2010) |
| 02/01/2010 | |
| Certification of No Objection (related document: 7839 Application for Compensation filed by Attorney Caplin & Drysdale, 7840 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 02/01/2010) |
| 01/29/2010 | |
| Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration (Seaton Settlement)# 4 Exhibit B to Feist Declaration (Warrant and Notice of Examination and Appointment)# 5 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/29/2010) |
| 01/29/2010 | |
| Document re: MEMORANDUM OF LAW OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY IN SUPPORT OF APPROVAL OF THE TRAVELERS AGREEMENT (related document: 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/29/2010) |
| 01/28/2010 | |
| Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to the Feist Declaration (Letter Agreement dated as of January 28, 2010 among Congoleum Entities, the ABI Entities and the St. Paul Travelers Entities)# 4 Declaration of Kerry A. Brennan# 5 Exhibit A to the Brennan Declaration (Original Travelers Settlement)# 6 Exhibit B to the Brennan Declaration (Original Travelers Settlement Motion)# 7 Exhibit C to the Brennan Declaration (Bankruptcy Court Opinion)# 8 Exhibit D to the Brennan Declaration (District Court Opinion of Judge Wolfson)# 9 Exhibit E to the Brennan Declaration (Century Order and Amended Mt. McKinley Order)# 10 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/28/2010) |
| 01/28/2010 | |
| Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Surplus Lines Insurance Guaranty Fund, (III) the Unsecured Asbestos Claimants' Committee, and (IV) Claimants' Representatives Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration (Hartford Settlement Agreement)# 4 Exhibit B to Feist Declaration (CNA Settlement Agreement)# 5 Exhibit C to Feist Declaration (Wausau Settlement Agreement)# 6 Exhibit D to Feist Declaration (OneBeacon Settlement Agreement)# 7 Exhibit E to Feist Declaration (Munich Re Settlement Agreement)# 8 Exhibit F to Feist Declaration (MMO Settlement Agreement)# 9 Exhibit G to Feist Declaration (TIG/U.S. Fire Settlement Agreement)# 10 Exhibit H to Feist Declaration (London Settlement Agreement)# 11 Exhibit I to Feist Declaration (Westport Settlement Agreement)# 12 Exhibit J to Feist Declaration (Old Republic Settlement Agreement)# 13 Exhibit K to Feist Declaration (Transport Settlement Agreement)# 14 Exhibit L to Feist Declaration (Stonewall Settlement Agreement)# 15 Exhibit M to Feist Declaration (Navigators Settlement Agreement)# 16 Exhibit N to Feist Declaration (American Centennial Settlement Agreement)# 17 Exhibit O to Feist Declaration (NJPLIGA-NJSLIGF Settlement Agreement)# 18 Exhibit P to Feist Declaration (Chart summarizing the existing Court-Approved insurance settlement agreements)# 19 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/28/2010) |
| 01/26/2010 | |
| Certification of No Objection (related document: 7836 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7837 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7838 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/26/2010) |
| 01/25/2010 | |
| Document re: Second Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE SCHEDULED FOR JANUARY 26, 2010 WILL NOT TAKE PLACE] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/25/2010) |
| 01/21/2010 | |
| Document re: Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE PREVIOUSLY SCHEDULED FOR JANUARY 22, 2010 BEFORE THE HONORABLE JOEL A. PISANO, U.S.D.J. WILL NOT TAKE PLACE] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Document re: Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors (related document: 1333 Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 8/5/2009 to 10/6/2009, fee: $172,544.00, expenses: $9,341.00. Filed by Gregory S Kinoian. (Attachments: # 1 26th Interim Fee Application# 2 27th Interim Fee Application) (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Monthly Fee Statement. For the Month of 9/1/2009 to 12/6/2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/21/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/21/2010) |
| 01/19/2010 | |
| Document re: Alphabetically Sorted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 01/20/2010) |
| 01/19/2010 | |
| Monthly Certificate of Service (related document: 7844 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2009 to 11/23/2009, fee: $55,024.00, expenses: $1,615.30. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/19/2010) |
| 01/18/2010 | |
| Certificate of Service (related document: 7836 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7837 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7838 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/18/2010) |
| 01/12/2010 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2009 to 11/23/2009, fee: $55,024.00, expenses: $1,615.30. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Sixth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 01/12/2010) |
| 01/08/2010 | |
| Document re: Letter dated January 8, 2010 from Kerry A. Brennan, Esq. to the Honorable Joel A. Pisano, USDJ filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 proposed Order Setting Deadline for Submission of Debtors' Motion for an Order Approving Settlement Agreements Among Various Parties) (Kinoian, Gregory) (Entered: 01/08/2010) |
| 01/07/2010 | |
| Certification of No Objection (related document: 7783 Application for Compensation filed by Attorney Caplin & Drysdale, 7785 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 01/07/2010) |
| 01/07/2010 | |
| Certificate of Service (related document: 7839 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $101,965.50, expenses: $1,812.93. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7840 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $6,976.00, expenses: $267.39. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 01/07/2010) |
| 01/06/2010 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $6,976.00, expenses: $267.39. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/06/2010) |
| 01/06/2010 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $101,965.50, expenses: $1,812.93. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/06/2010) |
| 01/05/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/05/2010) |
| 01/05/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 01/05/2010) |
| 01/05/2010 | |
| Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/05/2010) |
| 01/04/2010 | |
| Certification of No Objection (related document: 7798 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7799 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7824 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/04/2010) |
| 12/31/2009 | |
| Certification of No Objection (related document: 7821 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/31/2009) |
| 12/30/2009 | |
| Document re: Notice of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals, and Other Vendors (further extending the Debtors deadline to bring certain causes of action to December 31, 2010) (related document: 7702 Motion re: Debtors' Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105 filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/30/2009) |
| 12/29/2009 | |
| Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7826 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7830 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Fifth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/29/2009) |
| 12/22/2009 | |
| Correspondence re: Alphabetically Sorted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 12/28/2009) |
| 12/21/2009 | |
| Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7826 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Fourth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/21/2009) |
| 12/17/2009 | |
| Certification of No Objection (related document: 7766 Application for Compensation filed by Attorney Caplin & Drysdale, 7767 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 12/17/2009) |
| 12/16/2009 | |
| Substitution of Attorney, terminating Mary A. House Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2009) |
| 12/15/2009 | |
| Certificate of Service (related document: 7821 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $196,468.00, expenses: $2,177.04. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/15/2009) |
| 12/15/2009 | |
| Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ) (Kinoian, Gregory) (Entered: 12/15/2009) |
| 12/14/2009 | |
| Certificate of Service (related document: 7823 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2009 to 9/30/2009, fee: $10,107.50, expenses: $39.15. Filed by R. Scott Williams. filed by Other Prof. R. Scott Williams, 7824 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/31/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/14/2009) |
| 12/11/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/31/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/11/2009) |
| 12/11/2009 | |
| Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2009 to 9/30/2009, fee: $10,107.50, expenses: $39.15. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 12/11/2009) |
| 12/11/2009 | |
| Certification of No Objection (related document: 7773 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/11/2009) |
| 12/10/2009 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $196,468.00, expenses: $2,177.04. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Fifth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 12/10/2009) |
| 12/10/2009 | |
| Certificate of Service (related document: 7818 Motion to Reconsider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2009) |
| 12/10/2009 | |
| Withdrawal of Document (related document: 7816 Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2009) |
| 12/10/2009 | |
| Motion to Reconsider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Reconsideration Motion)# 2 Exhibit B (Opposition to Reconsideration Motion)) (Kinoian, Gregory) (Entered: 12/10/2009) |
| 12/09/2009 | |
| Certificate of Service (related document: 7815 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7816 Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/09/2009) |
| 12/09/2009 | |
| Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints (related document: 7815 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Reconsideration Motion)# 2 Exhibit B (Opposition to Reconsideration Motion)) (Kinoian, Gregory) (Entered: 12/09/2009) |
| 12/09/2009 | |
| Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit 1 (Reconsideration Motion)# 2 Exhibit 2 (Thompson Firm's Opposition to Reconsideration Motion)# 3 Exhibit 3 (Docket Notice of Adjournment of Reconsideration Motion)# 4 Exhibit 4 (Joint Motion for Leave to File Amended Complaints)# 5 Exhibit 5 (Objection/Opposition by Certain Non-Pergament-Defendant, Non-Avoided Asbestos Settlement Contract Claim Creditors to Joint Motion for Leave to File Amended Complaints)# 6 Exhibit 6 (Transcript of Motion Hearing)# 7 Exhibit 7 (Additional Authorities Presented [By the Thompson Firm] at Hearing of January 6, 2009)# 8 Exhibit 8 (Bankruptcy Court Order Denying Original Motion)) (Kinoian, Gregory) (Entered: 12/09/2009) |
| 12/08/2009 | |
| Certification of No Objection (related document: 7708 Monthly Fee Statement filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7709 Monthly Fee Statement filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/08/2009) |
| 12/08/2009 | |
| Certificate of Service (related document: 7708 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7709 Monthly Fee Statement. For the Month of August 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/08/2009) |
| 12/07/2009 | |
| Certification of No Objection (related document: 7755 Monthly Fee Statement filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/07/2009) |
| 12/07/2009 | |
| Certification of No Objection. filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/07/2009) |
| 12/07/2009 | |
| Certification of No Objection (related document: 7753 Monthly Fee Statement filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/07/2009) |
| 12/07/2009 | |
| Certificate of Service (related document: 7791 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $851,050.50, expenses: $41,989.78. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7792 Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 12/1/2008 to 5/31/2009, fee: $128,555.00, expenses: $. Filed by Gregory S Kinoian. filed by Consultant Buck Consultants, LLC, 7793 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2009 to 7/1/2009, fee: $50,644.50, expenses: $92.80. Filed by Gregory S Kinoian. filed by Accountant Zook, Dinon and Roman, P.A., 7794 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2009 to 9/30/2009, fee: $761,763.42, expenses: $21,883.20. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7800 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. filed by Attorney Pillsbury Winthrop LLP, 7801 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. filed by Spec. Counsel Covington & Burling, 7802 Monthly Fee Statement. For the Month of 6/1/2009 to 8/31/2009; 8/5/2009 to 9/30/2009; 8/5/2009 to 10/2/2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. filed by Accountant Ernst & Young, LLP, 7803 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 6/1/2009 to 8/31/2009, fee: $27,500.00, expenses: $2,400.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7804 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2009 through October 31, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7805 Monthly Fee Statement. For the Month of September 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7806 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $49,230.50, expenses: $599.08. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7807 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 12/07/2009) |
| 12/07/2009 | |
| Certificate of Service (related document: 7796 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2009 to 9/30/2009, fee: $43,672.50, expenses: $1,376.69. Filed by Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7797 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2009 to 9/30/2009, fee: $13,647.00, expenses: $38.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7798 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7799 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/07/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $49,230.50, expenses: $599.08. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of September 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2009 through October 31, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 6/1/2009 to 8/31/2009, fee: $27,500.00, expenses: $2,400.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of 6/1/2009 to 8/31/2009; 8/5/2009 to 9/30/2009; 8/5/2009 to 10/2/2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Attachments: # 1 Application for June 1, 2009 to August 31, 2009# 2 Application for August 5, 2009 to September 30, 2009# 3 Application for August 5, 2009 to October 31, 2009) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2009 to 9/30/2009, fee: $13,647.00, expenses: $38.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2009 to 9/30/2009, fee: $43,672.50, expenses: $1,376.69. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 12/04/2009) |
| 12/04/2009 | |
| Document re: NOTICE OF ADJOURNMENT OF DISCLOSURE STATEMENT HEARING (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/04/2009) |
| 12/03/2009 | |
| Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2009 to 9/30/2009, fee: $761,763.42, expenses: $21,883.20. Filed by Gregory S Kinoian. (Attachments: # 1 Sixteenth Interim Fee Application of Covington & Burling LLP) (Kinoian, Gregory) (Entered: 12/03/2009) |
| 12/03/2009 | |
| Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2009 to 7/1/2009, fee: $50,644.50, expenses: $92.80. Filed by Gregory S Kinoian. (Attachments: # 1 Fifth Interim Fee Application of Zook Dinon PA) (Kinoian, Gregory) (Entered: 12/03/2009) |
| 12/03/2009 | |
| Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 12/1/2008 to 5/31/2009, fee: $128,555.00, expenses: $. Filed by Gregory S Kinoian. (Attachments: # 1 Fifth Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2008 through May 31, 2009) (Kinoian, Gregory) (Entered: 12/03/2009) |
| 12/03/2009 | |
| Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $851,050.50, expenses: $41,989.78. Filed by Gregory S Kinoian. (Attachments: # 1 Twentieth Quarterly Fee Application of Pillsbury Winthrop Shaw Pittman LLP) (Kinoian, Gregory) (Entered: 12/03/2009) |
| 12/01/2009 | |
| Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Second Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/01/2009) |
| 12/01/2009 | |
| Certificate of Service (related document: 7782 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $163,097.00, expenses: $7,982.94. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7783 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $134,008.25, expenses: $1,303.53. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7784 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $6,752.00, expenses: $510.36. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP, 7785 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $7,328.00, expenses: $145.23. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 12/01/2009) |
| 12/01/2009 | |
| Document re: Notice of Telephonic Status Conference with Honorable Joel A. Pisano, USDJ to be held Thursday, December 3, 2009 at 10:45 a.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2009) |
| 12/01/2009 | |
| Document re: Letter from Debtors' Counsel to Honorabl Joel A. Pisano, USDJ Requesting Adjournment of Disclosure Statement Hearing currently scheduled for December 7, 2009 (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2009) |
| 11/30/2009 | |
| Certification of No Objection (related document: 7760 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/30/2009) |
| 11/30/2009 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $7,328.00, expenses: $145.23. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009) |
| 11/30/2009 | |
| Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $6,752.00, expenses: $510.36. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009) |
| 11/30/2009 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $134,008.25, expenses: $1,303.53. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009) |
| 11/30/2009 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $163,097.00, expenses: $7,982.94. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009) |
| 11/30/2009 | |
| Certification of No Objection (related document: 7746 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7747 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7748 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7749 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7750 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7764 Document filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/30/2009) |
| 11/24/2009 | |
| Certificate of Service (related document: 7773 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/24/2009) |
| 11/24/2009 | |
| Certification of No Objection (related document: 7742 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/24/2009) |
| 11/23/2009 | |
| Certification of No Objection (related document: 7721 Application for Compensation filed by Attorney Caplin & Drysdale, 7723 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009) |
| 11/23/2009 | |
| Certification of No Objection (related document: 7722 Application for Compensation filed by Attorney Caplin & Drysdale, 7724 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009) |
| 11/23/2009 | |
| Certificate of Service (related document: 7736 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $372,556.50, expenses: $41,232.11. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Caplin & Drysdale, 7737 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $5,516.00, expenses: $370.18. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009) |
| 11/23/2009 | |
| Certificate of Service (related document: 7766 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $108,330.50, expenses: $7,171.38. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7767 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $3712.00, expenses: $.80. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009) |
| 11/20/2009 | |
| Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Fifteenth Quarterly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 11/20/2009) |
| 11/20/2009 | |
| Document re: Notice of Adjournment of Hearing to Consider Rice and Weitz Payments and Settlement Conference filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/20/2009) |
| 11/18/2009 | |
| COPY OF DISTRICT COURT CONSENT ORDER STAYING PROCEEDINGS THROUGH 12/31/10. (CV# 09-4371). Signed on 11/18/2009. (nrf) (Entered: 11/23/2009) |
| 11/17/2009 | |
| Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Fifteenth Quarterly Fee Application# 2 Exhibit Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 11/17/2009) |
| 11/17/2009 | |
| Certificate of Service (related document: 7768 Document re: Letter Proposed Order Granting Consent Order to Stay Kenesis Adversary Proceedings Through December 31, 2010 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2009) |
| 11/16/2009 | |
| Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting (A) adjournment of (i) the deadline to file pre-hearing briefs with respect to Rice and Weitz Payments and (ii) the hearing itself, and (B) adjournment of the settlement conference currently scheduled for November 23-25, 2009. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2009) |
| 11/16/2009 | |
| Document re: Letter Proposed Order Granting Consent Order to Stay Kenesis Adversary Proceedings Through December 31, 2010 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit Proposed Order) (Zindler, Michael) (Entered: 11/16/2009) |
| 11/15/2009 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $3712.00, expenses: $.80. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/15/2009) |
| 11/15/2009 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $108,330.50, expenses: $7,171.38. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/15/2009) |
| 11/13/2009 | |
| Certificate of Service (related document: 7764 Document re: Amended Monthly Fee Statement for September 2009 filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/13/2009) |
| 11/12/2009 | |
| Document re: Amended Monthly Fee Statement for September 2009 (related document: 7751 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/12/2009) |
| 11/10/2009 | |
| Notice of Adjournment of Hearing to Consider the Plan Proponents' Disclosure Statement With Respect to the Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code in support of (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/10/2009) |
| 11/09/2009 | |
| Document re: Letter dated November 9, 2009 from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting adjournment of November 19, 2009 hearing to December 7, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/09/2009) |
| 11/09/2009 | |
| Certificate of Service (related document: 7760 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $48,962.75, expenses: $579.09. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/09/2009) |
| 11/09/2009 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $48,962.75, expenses: $579.09. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Fourth Monthly Fee Application# 2 Exhibit Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 11/09/2009) |
| 11/06/2009 | |
| Certificate of Service (related document: 7755 Monthly Fee Statement. For the Month of July 2009, August 2009 and September 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/06/2009) |
| 11/06/2009 | |
| Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Stipulation Between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 11/06/2009) |
| 11/06/2009 | |
| Objection to Confirmation of Plan (related document: 7730 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Chuven, Michael) (Entered: 11/06/2009) |
| 11/06/2009 | |
| Objection to Confirmation of Plan (related document: 7730 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/06/2009) |
| 11/06/2009 | |
| Monthly Fee Statement. For the Month of July 2009, August 2009 and September 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Monthly Fee Application for July 2009# 2 Monthly Fee Application for August 2009# 3 Monthly Fee Application for September 2009) (Kinoian, Gregory) (Entered: 11/06/2009) |
| 11/05/2009 | |
| Certificate of Service (related document: 7753 Monthly Fee Statement. For the Month of January 2009, February 2009, March 2009 and April 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of January 2009, February 2009, March 2009 and April 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Monthly Fee Application for January 2009# 2 Monthly Fee Application for February 2009# 3 Monthly Fee Application for March 2009# 4 Monthly Fee Application for April 2009) (Kinoian, Gregory) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Certificate of Service (related document: 7746 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7747 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7748 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7749 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7750 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7751 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/05/2009) |
| 11/05/2009 | |
| Certificate of Service (related document: 7744 Monthly Fee Statement. For the Month of September 2009. Objection Date is November 25, 2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/05/2009) |
| 11/04/2009 | |
| Monthly Fee Statement. For the Month of September 2009. Objection Date is November 25, 2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 11/04/2009) |
| 11/03/2009 | |
| Certificate of Service (related document: 7742 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/03/2009) |
| 11/03/2009 | |
| Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Exhibit A# 3 Proposed Order) (Kinoian, Gregory) (Entered: 11/03/2009) |
| 10/29/2009 | |
| Certification of No Objection (related document: 7725 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/29/2009) |
| 10/29/2009 | |
| Certification of No Objection (related document: 7715 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7716 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7717 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/29/2009) |
| 10/27/2009 | |
| Certificate of Service (related document: 7721 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $25,316.00, expenses: $674.37. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7722 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $29,450.50, expenses: $137.19. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7724 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $1088.00, expenses: $52.42. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 10/27/2009) |
| 10/27/2009 | |
| Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $5,516.00, expenses: $370.18. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Entered: 10/27/2009) |
| 10/27/2009 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $372,556.50, expenses: $41,232.11. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Entered: 10/27/2009) |
| 10/26/2009 | |
| COPY OF DISTRICT COURT ORDER Granting Motion re: for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement. (CV# 09-4371) . (Related Doc # 7702 ). Signed on 10/26/2009. (nrf) (Entered: 10/28/2009) |
| 10/26/2009 | |
| Certification of No Objection (related document: 7699 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7700 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7701 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/26/2009) |
| 10/26/2009 | |
| Document re: Eleventh Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals (related document: 3656 Order) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibt A (Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals)# 2 Exhibit B (Affidavit of Philip R. Rosenfeldt of Blank Rome LLP)) (Kinoian, Gregory) (Entered: 10/26/2009) |
| 10/23/2009 | |
| Certification of No Objection (related document: 7702 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/23/2009) |
| 10/22/2009 | |
| Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Disclosure Statement with Respect to the Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, etc) (Kinoian, Gregory) (Entered: 10/22/2009) |
| 10/22/2009 | |
| Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Plan (Asbestos Property Damage Insurance Policies)# 2 Exhibit B to Plan (Insurance Assignment Agreement)# 3 Exhibit C to Plan (reserved)# 4 Exhibit D to Plan (Indenture (To be filed as part of the Plan Supplement))# 5 Exhibit E to Plan (Plan Trust Agreement)# 6 Exhibit F to Plan (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 7 Exhibit G to Plan (Trust Distribution Procedures)# 8 Exhibit H to Plan (Schedule of Settling Asbestos Insurance Companies (To be provided))# 9 Exhibit I to Plan (New ABI Agreement (To be filed as part of the Plan Supplement))# 10 Exhibit J to Plan (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# 11 Exhibit K to Plan (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 12 Exhibit L to Plan (Stockholders' Agreement (To be filed as part of the Plan Supplement))) (Kinoian, Gregory) (Entered: 10/22/2009) |
| 10/21/2009 | |
| Copy of District Court Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Plan of Reorganization. Signed on 10/21/2009. (nrf) (Entered: 10/22/2009) |
| 10/21/2009 | |
| Document re: Letter from Counsel for Congoleum Corporation to the Hon. Joel A. Pisano,U.S.D.J. regarding propsoed form of Pre-Trial Order for Plan Confirmation filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/21/2009) |
| 10/09/2009 | |
| Certificate of Service (related document: 7725 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $20,082.00, expenses: $18.05. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/09/2009) |
| 10/09/2009 | |
| Notice of Fees, Expenses and Charges (related document: 7725 filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 10/15/2009 (cls). (Entered: 10/09/2009) |
| 10/09/2009 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $20,082.00, expenses: $18.05. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application 43rd Monthly Fee Application# 2 Exhibit Exhibits A-D) (Zindler, Michael) (Entered: 10/09/2009) |
| 10/08/2009 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $1088.00, expenses: $52.42. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $1952.00, expenses: $457.14. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $29,450.50, expenses: $137.19. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $25,316.00, expenses: $674.37. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Withdrawal of Document (related document: 7712 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7713 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2009 to 6/30/2009, fee: $16,997.50, expenses: $73.74. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 10/08/2009) |
| 10/08/2009 | |
| Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 10/9/2009 (jey). WITHDRAWN. (Entered: 10/08/2009) |
| 10/08/2009 | |
| Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) Modified on 10/9/2009 (jey). WITHDRAWN. (Entered: 10/08/2009) |
| 10/08/2009 | |
| Certification of No Objection (related document: 7655 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/08/2009) |
| 10/07/2009 | |
| Claims register as of 10/6/09 filed by Logan & Company, Inc.. (iav) (Entered: 10/13/2009) |
| 10/06/2009 | |
| Quarterly Application for Compensation for Congoleum Corporation, Debtor's Attorney, period: 3/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Monthly Fee Statement. For the Month of August 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Monthly Fee Statement. For the Month of June 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Document re: Letter from Gregory S. Kinoian to Amy Ehnert, Law Clerk to Honorable Joel A. Pisano, U.S.D.J., regarding Monthly and Quarterly/Interim Fee Applications filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Document re: Letter from Counsel for First State Insurance Company and Twin City Fire Insurance Company regarding Plan Proponents' proposed Pre-Trial Order filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Document re: a.Letter dated October 6, 2009 to Honorable Joel A. Pisano, U.S. District Judge for the District of New Jersey, from Kerry A. Brennan, Esq., with attachments thereto, regarding Proposed Scheduling Order for Plan Confirmation Process filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/06/2009) |
| 10/06/2009 | |
| Certification of No Objection (related document: 7614 Application for Compensation filed by Attorney Caplin & Drysdale, 7615 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 10/06/2009) |
| 10/02/2009 | |
| Motion re: Debtors' Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) (Kinoian, Gregory) (Entered: 10/02/2009) |
| 09/30/2009 | |
| Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/30/2009) |
| 09/30/2009 | |
| Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/30/2009) |
| 09/30/2009 | |
| Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) (Entered: 09/30/2009) |
| 09/30/2009 | |
| Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano Submitting Proposed Orders with Respect to Uncontested Motions (related document: 7650 Motion re: Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7685 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 9/23/2009. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Granting Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters (Docket No. 7650)# 2 Proposed Order Authorizing Debtors' Continued Retention of Ernst & Young LLP as Accountants and Auditors Pursuant to the Sixth Supplemental Engagement Letter, Nunc Pro Tunc to August 5, 2009 (Docket No. 7685)) (Kinoian, Gregory) (Entered: 09/30/2009) |
| 09/29/2009 | |
| Document re: Notice of Status Conference for Bankruptcy Counsel Representing Parties in Interest before Honorable Joel A. Pisano, U.S.D.J., on October 7, 2009 at 10:00 a.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/29/2009) |
| 09/28/2009 | |
| Document re: Letter dated September 28, 2009 from Kerry A. Brennan, Esq., Counsel to Debtors-In-Possession, to Honorable Joel A. Pisano, U.S.D.J., regarding Proposed Scheduling Order for Plan Confirmation Process filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/28/2009) |
| 09/26/2009 | |
| Document re: Tenth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals (related document: 3656 Order) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibt A (Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals)# 2 Exhibt B (Blank Rome LLP engagement letter dated September 25, 2009)# 3 Exhibt C (Affidavit of Peter C. Valente of Blank Rome LLP)# 4 Exhibt D (Affidavit of Karen Jacobs Louden of Morris, Nichols, Arsht & Tunnell LLP)# 5 Certificate of Service) (Kinoian, Gregory) (Entered: 09/26/2009) |
| 09/22/2009 | |
| Certification of No Objection (related document: 7650 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2009) |
| 09/22/2009 | | | Correction Notice in Electronic Filing (related document: 7692 Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. . filed by Noticing Agent Logan & Company, Inc.). Type of Error: INCORRECT PDF WAS ATTACHED, filed by COURT. COURT HAS REFILE THE CORRECT DOCUMENT-PLEASE SEE DOCKET # 7693. (rh) (Entered: 09/22/2009) |
| 09/18/2009 | |
| Document re: Alphabetically Soreted Claims filed by Logan & Company, Inc.. (rh) (Entered: 09/22/2009) |
| 09/18/2009 | |
| Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. (rh) (ENTERED IN ERROR-INCORRECT PDF WAS ATTACHED) Modified on 9/22/2009 (rh). (Entered: 09/22/2009) |
| 09/18/2009 | |
| Forty-Third Monthly Application for Compensation for Teich Groh, Co-Counsel for Official Committee of Bondholders, period: 8/1/2009 to 8/31/2009, fee: $3895.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 9/21/2009 (cls). (Entered: 09/18/2009) |
| 09/18/2009 | |
| Certification of No Objection (related document: 7601 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009) |
| 09/18/2009 | |
| Certification of No Objection (related document: 7600 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009) |
| 09/18/2009 | |
| Certification of No Objection (related document: 7576 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009) |
| 09/18/2009 | |
| Amended Document re: amended letter (related document: 7671 Document re: letter filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009) |
| 09/17/2009 | |
| Disclosure Statement Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 09/17/2009) |
| 09/16/2009 | |
| Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 9/23/2009. (Attachments: # 1 Application with Exhibit A# 2 Proposed Order # 3 d.Sixth Supplemental Affidavit with respect to the Continued Retention of Ernst & Young LLP as Accountants and Auditors to the Debtors# 4 Certificate of Service) (Kinoian, Gregory) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Certificate of Service (related document: 7682 Plan Proponents Reply Memorandum of Law in Further Support of the Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in support of filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter re attendance at the scheduled status conference on September 29, 2009 filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Trimarchi, Jeffrey) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Plan Proponents Reply Memorandum of Law in Further Support of the Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in support of (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Declaration of Kerry A. Brennan# 2 Exhibit A to Brennan Declaration# 3 Exhibit B to Brennan Declaration# 4 Exhibit C to Brennan Declaration# 5 Exhibit D to Brennan Declaration# 6 Exhibit E to Brennan Declaration# 7 Exhibit F to Brennan Declaration) (Kinoian, Gregory) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter from Caplin & Drysdale, Chartered regarding the attendance of Ronald Reinsel, Kevin Maclay and Nancy Isaacson on behalf of the Official Asbestos Claimants' Committee at the status conference before the Honorable Joel A. Pisano on September 29, 2009 filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter confirming the attendance of Mary Ellen Scalera at the September 29, 2009 Status Conference filed by Peter Girgis on behalf of TIG Insurance Company, United States Fire Insurance Company. (Girgis, Peter) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Notice of Appearance and Request for Service of Notice filed by David A. Niles on behalf of Navigators Insurance Company. (Niles, David) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter to Hon. Joel A. Pisano, U.S.D.J. informing Your Honor of Attendance of Michael S. Davis, Esq., Counsel for Chartis Companies, at status conference on September 29, 2009 filed by Philip Seth Rosen on behalf of AIU Insurance Company. (Rosen, Philip) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter to the Hon. Joel A. Pisano regarding appearance of counsel at September 29, 2009 Status Conference on behalf of Travelers and St. Paul (related document: 7657 Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter from Debtors' Counsel to District Judge Pisano confirming attendance at September 29, 2009 Status Conference at District Court (related document: 7657 Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter confirming attendance at Sept. 29, 2009 status conference filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Amended as to signatory only (related document: 7640 Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter regarding status conference filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: letter filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter From John S. Favate Re 9/29/2009 Status Conference filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Favate, John) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter from counsel for American Biltrite Inc. confirming attendance at the September 29, 2009 Status Conference filed by Kimberly A. LaMaina on behalf of American Biltrite Inc. (LaMaina, Kimberly) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter from counsel to Westport Insurance Corporation f/k/a Puritan Insurance Company directed to The Honorable Joel A. Pisano confirming attendance at the September 29, 2009 Status Conference filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter to The Honorable Joel A. Pisano from counsel to Federal Insurance Company confirming attendance at the September 29, 2009 Status Conference filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter to The Honorable Joel A. Pisano from counsel to First State Insurance Company and Twin City Fire Insurance Company confirming attendance at the September 29, 2009 Status Conference filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Document re: Letter to Judge Pisano confirming attendance at September 29, 2009 Status Conference by Jonathan P. Guy of Orrick Herrington & Sutcliffe LLP on behalf of R. Scott Williams, Future Claimants' Representative filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/16/2009) |
| 09/16/2009 | |
| Certificate of Service (related document: 7655 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $27,026.25, expenses: $986.39. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/16/2009) |
| 09/15/2009 | |
| Document re: Attendance of Parties at Status Conference filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 09/15/2009) |
| 09/15/2009 | |
| Document re: Letter confirming attendance at the September 29, 2009 Status Conference filed by Peter Girgis on behalf of American Centennial Insurance Company. (Girgis, Peter) (Entered: 09/15/2009) |
| 09/15/2009 | |
| Document re: re: attendance at September 29, 2009 Status Conference filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 09/15/2009) |
| 09/15/2009 | |
| Certificate of Service (related document: 7638 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. FILING ERROR - SIGNATURE DOES NOT MATCH EFILER filed by Attorney Orrick Herrington & Sutcliffe, 7640 Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Other Prof. R. Scott Williams, 7641 Document re: Future Claimants' Representative's Opposition to Motion of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers, to Amend August 17, 2009 Order to Include Certification for Interlocutory Review and for Stay of Proceedings filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7647 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/15/2009) |
| 09/15/2009 | |
| Document re: attendance at September 29, 2009 Status Conference by Marnie E. Simon, counsel for Firemans Fund Insurance Company filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Company. (Kilgannon, John) (Entered: 09/15/2009) |
| 09/15/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Letter to Hon. Joel A. Pisano) (Cantarutti, Steven) (Entered: 09/15/2009) |
| 09/14/2009 | |
| Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/14/2009) |
| 09/14/2009 | |
| Document re: attendance at September 29, 2009 Status Conference by counsel for Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company filed by David A. Niles on behalf of Navigators Insurance Company. (Niles, David) (Entered: 09/14/2009) |
| 09/14/2009 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $27,026.25, expenses: $986.39. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Exhibits A-D# 2 Fee Application Form# 3 Notice of Fee Application) (Zindler, Michael) (Entered: 09/14/2009) |
| 09/14/2009 | |
| Notice of Appearance and Request for Service of Notice filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Letter to Judge Pisano Confirming Attendance at Status Conference (filed on both dockets per 8/27/09 Order in District Court)) (Farkouh, David) (Entered: 09/14/2009) |
| 09/14/2009 | |
| Certificate of Service (related document: 7652 Certification of No Objection. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/14/2009) |
| 09/11/2009 | |
| Certification of No Objection. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Certificate of Service. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Motion re: Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration# 4 Memorandum of Law # 5 Proposed Order) (Kinoian, Gregory) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Certification of No Objection (related document: 7595 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/11/2009) |
| 09/11/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 09/11/2009) |
| 09/11/2009 | | | Correction Notice in Electronic Filing (related document: 7638 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe). Type of Error: FILING ERROR - SIGNATURE DOES NOT MATCH EFILER, filed by STEPHEN RAVIN. Please correct and refile with the court. (llb) (Entered: 09/11/2009) |
| 09/10/2009 | |
| Document re: Centrury's Statement Of Position Regarding the Motion Of First State Insurance Company and Twin City Fire Insurance Company, Joined By Other Insurers, To Amend August 17, 2009 Order To Include Certification For Interlocutory Review and For Stay Of Proceedings, Dated August 27, 2009 (related document: 7620 COPY OF DISTRICT COURT ORDER AND OPINION re: Appeals.) filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Document re: Plan Proponents' Memorandum of Law in Opposition to the Insurers' Motion (I) to Amend The District Court's Order Dated August 17, 2009 to Provide for Certification for Immediate Interlocutory Appeal and (II) for a Stay of the Bankruptcy Case Pending Appeal filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Opposition of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers to the Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in Opposition to (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration in Support# 2 Exhibit 1 thru 20 part 1# 3 Exhibit 1 thru 20 part 2# 4 Exhibit 21-41 part 1# 5 Exhibit 21-41 part 2) (Slocum, Carol) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Document re: Future Claimants' Representative's Opposition to Motion of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers, to Amend August 17, 2009 Order to Include Certification for Interlocutory Review and for Stay of Proceedings filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action (related document: 7637 Letter from Kerry A. Brennan to Honorable Joel A. Pisano, USDJ, re Briefing Schedule in support of filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/10/2009) |
| 09/10/2009 | |
| BriefOther in Opposition to (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14# 16 Exhibit 15# 17 Exhibit 16# 18 Exhibit 17# 19 Exhibit 18# 20 Exhibit 19# 21 Exhibit 20# 22 Exhibit 21# 23 Exhibit 22# 24 Exhibit 23# 25 Exhibit 24# 26 Exhibit 25# 27 Exhibit 26# 28 Exhibit 27# 29 Exhibit 28# 30 Exhibit 29# 31 Exhibit 30# 32 Exhibit 31# 33 Exhibit 32# 34 Exhibit 33# 35 Exhibit 34# 36 Exhibit 35# 37 Exhibit 36# 38 Exhibit 37# 39 Exhibit 38# 40 Exhibit 39# 41 Certificate of Service) (Chuven, Michael) (Entered: 09/10/2009) |
| 09/10/2009 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 9/11/2009 (llb). FILING ERROR - SIGNATURE DOES NOT MATCH EFILER (Entered: 09/10/2009) |
| 09/02/2009 | |
| Letter from Kerry A. Brennan to Honorable Joel A. Pisano, USDJ, re Briefing Schedule in support of (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2009) |
| 08/28/2009 | |
| Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action (and for leave to file a Second Amended Complaint) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Memorandum of Law# 3 Declaration of Howard N. Feist, III# 4 Exhibit A to Feist Declaration# 5 Exhibit B to Feist Declaration# 6 Exhibit C to Feist Declaration# 7 Exhibit D to Feist Declaration# 8 Exhibit E to Feist Declaration# 9 Exhibit F to Feist Declaration# 10 Exhibit G to Feist Declaration# 11 Exhibit H to Feist Declaration# 12 Exhibit I to Feist Declaration# 13 Exhibit J to Feist Declaration# 14 Exhibit K to Feist Declaration# 15 Exhibit L to Feist Declaration# 16 Exhibit M to Feist Declaration# 17 Exhibit N to Feist Declaration# 18 Exhibit O to Feist Declaration# 19 Exhibit P to Feist Declaration# 20 Exhibit Q to Feist Declaration# 21 Declaration of Erica E. Carrig# 22 Exhibit 1 to Carrig Declaration# 23 Exhibit 2 to Carrig Declaration# 24 Proposed Order # 25 Certificate of Service) (Kinoian, Gregory) (Entered: 08/28/2009) |
| 08/27/2009 | |
| COPY OF DISTRICT COURT ADMINISTRATIVE ORDER. ORDERED THAT THE REFERENCE IS WITHDRAWN ALONG WITH CONSOLIDATED MATTERS AND ALL PENDING ADVERSARY PROCEEDINGS. 09-CV-4371. JUDGE JOEL A. PISANO ASSIGNED. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/27/2009. (nrf) (Entered: 08/28/2009) |
| 08/20/2009 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period May 1, 2009 Through June 30, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/20/2009) |
| 08/20/2009 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors (Hearing Date: September 16, 2009 at 2:00 p.m.; Deadline for Objections: September 9, 2009) in support of (related document: 7622 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $887,158.00, expenses: $39,024.61. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7626 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7627 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7628 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7629 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 6/30/2009, fee: $167,085.99, expenses: $826.03. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling, 7631 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/20/2009) |
| 08/20/2009 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors (Deadline for Objections is September 9, 2009) in support of (related document: 7621 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $293,153.00, expenses: $9,953.85. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7623 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2009 to 6/30/2009, fee: $149,094.99, expenses: $742.18. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7624 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7625 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7630 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $13,676.00, expenses: $70.56. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/20/2009) |
| 08/20/2009 | |
| Nineteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian (related documents: 7559 , 7561 , 7630 monthly fee applications). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Fifty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $13,676.00, expenses: $70.56. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Fifteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 6/30/2009, fee: $167,085.99, expenses: $826.03. Filed by Gregory S Kinoian (related documents: 7558 , 7560 , 7623 monthly fee applications). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Twenty-Fourth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian (related document: 7625 monthly fee application). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Twenty-Third Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian (related document: 7624 monthly fee application). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Twenty-First Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian (related document: 7174 fee application) Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Twenty-Second Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Twenty-First Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Forty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2009 to 6/30/2009, fee: $149,094.99, expenses: $742.18. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Nineteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $887,158.00, expenses: $39,024.61. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents:[7557[, 7566 , 7621 monthly fee applications). (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009) |
| 08/20/2009 | |
| Fifty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $293,153.00, expenses: $9,953.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009) |
| 08/18/2009 | |
| Certification of No Objection (related document: 7572 Application for Compensation filed by Attorney Caplin & Drysdale, 7573 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 08/18/2009) |
| 08/18/2009 | |
| Certificate of Service (related document: 7614 Sixty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $81,586.50, expenses: $3,124.68. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7615 Fourth Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $1952.00, expenses: $150.78. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 08/18/2009) |
| 08/18/2009 | |
| Certification of No Objection (related document: 7588 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7589 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7590 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7591 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7592 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7593 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/18/2009) |
| 08/17/2009 | |
| COPY OF DISTRICT COURT ORDER AND OPINION re: Appeals. (CV# 09-1337) Ordered that the Order of USBC dated 2/27/09, is affirmed in part and reversed in part; that the Order of USBC dated 2/26/09, is reversed; and that this Court withdraws the reference for this proceeding. Signed on 8/17/2009. (Attachments: # 1 Opinion) (nrf) (Entered: 08/18/2009) |
| 08/17/2009 | |
| Fourteenth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $231,206.75, expenses: $1,924.32. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents: 7504 , 7569 , 7595 monthly fee applications) (Attachments: # 1 Application Fee Application# 2 Application Exhibits# 3 Application Notice) (Zindler, Michael) Modified to add text on 8/18/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/17/2009) |
| 08/17/2009 | |
| Fourth Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $1952.00, expenses: $150.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/18/2009 (cls). (Entered: 08/17/2009) |
| 08/17/2009 | |
| Sixty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $81,586.50, expenses: $3,124.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/18/2009 (cls). (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7551 Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams. Williams) (ghm) Modified on 8/17/2009 (ghm). (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7550 Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7549 Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08 Filed by Orrick Herrington & Sutcliffe) (ghm) (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7523 First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) (ghm) (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7522 Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 08/17/2009) |
| 08/14/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7521 Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson . filed by Attorney Caplin & Drysdale) (ghm) (Entered: 08/17/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $20507.50, expenses awarded: $38.42 (Related Doc # 7551 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams. Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $14400.00, expenses awarded: $63.00 (Related Doc # 7550 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $47134.00, expenses awarded: $3785.08 (Related Doc # 7549 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for Greenbaum, Rowe, Smith & Davis, LLP, fees awarded: $10126.00, expenses awarded: $791.09 (Related Doc # 7523 ). The following parties were served: Debtor, Debtor's Attorney, Greenbaum, Rowe, Smith & Davis, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $6518.00, expenses awarded: $134.26 (Related Doc # 7522 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/14/2009 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $354048.00, expenses awarded: $11285.64 (Related Doc # 7521 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009) |
| 08/13/2009 | |
| Amended Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2009 to 7/31/2009, fee: $17638.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (related documents: 7518 , 7576 , 7600 monthly fee applications.) (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to add linkages on 9/14/2009 (seg). (Entered: 08/13/2009) |
| 08/13/2009 | |
| Amended Application for Compensation for Michael A. Zindler, attorney, period: 7/1/2009 to 7/31/2009, fee: $3046.00, expenses: $0.00. Filed by Michael A. Zindler (related document: 7598 ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Entered: 08/13/2009) |
| 08/12/2009 | |
| Fourteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committe of Bondholders, period: 5/1/2009 to 7/31/2009, fee: $17923.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/12/2009 (cls). (Entered: 08/12/2009) |
| 08/12/2009 | |
| Forty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 7/1/2009 to 7/31/2009, fee: $3331.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/12/2009 (cls). (Entered: 08/12/2009) |
| 08/12/2009 | |
| Certification of No Objection (related document: 7518 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/12/2009) |
| 08/10/2009 | |
| Certificate of Service (related document: 7595 Forty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $63,786.00, expenses: $522.53. Filed by Michael A. Zindler.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/10/2009) |
| 08/05/2009 | |
| Forty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $63,786.00, expenses: $522.53. Filed by Michael A. Zindler. (Attachments: # 1 Application Cover Sheet# 2 Application Fee Application# 3 Application Exhibits# 4 Application Notice) (Zindler, Michael) Modified to add text on 8/6/2009 (cls). (Entered: 08/05/2009) |
| 07/28/2009 | |
| Certificate of Service (related document: 7588 Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7589 Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7590 Thirty-Ninth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7591 Fortieth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7592 Sixty-Fourth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams, 7593 Sixty-Fifth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/28/2009) |
| 07/27/2009 | |
| Sixty-Fifth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009) |
| 07/27/2009 | |
| Sixty-Fourth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009) |
| 07/27/2009 | |
| Fortieth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009) |
| 07/27/2009 | |
| Thirty-Ninth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009) |
| 07/27/2009 | |
| Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/27/2009) |
| 07/27/2009 | |
| Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/27/2009) |
| 07/24/2009 | |
| Certification of No Objection (related document: 7569 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/24/2009) |
| 07/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009) |
| 07/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009) |
| 07/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009) |
| 07/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009) |
| 07/17/2009 | |
| Certification of No Objection (related document: 7512 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7513 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7514 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/17/2009) |
| 07/16/2009 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $216840.00, expenses awarded: $2872.00 (Related Doc # 7472 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 7/16/2009. (srm) (Entered: 07/16/2009) |
| 07/16/2009 | |
| Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $8700.00, expenses awarded: $14.00 (Related Doc # 7496 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 7/16/2009. (srm) (Entered: 07/16/2009) |
| 07/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7496 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc. . filed by Interested Party American Biltrite Inc.) (ghm) (Entered: 07/15/2009) |
| 07/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian) (ghm) (Entered: 07/15/2009) |
| 07/15/2009 | |
| Certification of No Objection (related document: 7554 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/15/2009) |
| 07/15/2009 | |
| Certification of No Objection (related document: 7524 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/15/2009) |
| 07/15/2009 | |
| Certificate of Service (related document: 7572 Sixtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $35,412.00, expenses: $243.13. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7573 Third Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $1600.00, expenses: $182.60. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/15/2009) |
| 07/14/2009 | |
| Forty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders , period: 6/1/2009 to 6/30/2009, fee: $11453.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 7/15/2009 (cls). (Entered: 07/14/2009) |
| 07/14/2009 | |
| Certification of No Objection (related document: 7482 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2009) |
| 07/14/2009 | |
| Certification of No Objection (related document: 7481 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2009) |
| 07/08/2009 | |
| Third Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $1600.00, expenses: $182.60. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/9/2009 (cls). (Entered: 07/08/2009) |
| 07/08/2009 | |
| Sixtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $35,412.00, expenses: $243.13. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/9/2009 (cls). (Entered: 07/08/2009) |
| 07/08/2009 | |
| Certificate of Service (related document: 7554 Second Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $1964.00, expenses: $36.80. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/08/2009) |
| 07/08/2009 | |
| Certificate of Service (related document: 7569 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $21,866.50, expenses: $324.62. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/08/2009) |
| 07/02/2009 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $21,866.50, expenses: $324.62. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fortieth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 07/02/2009) |
| 07/01/2009 | | 7568 | Clerk's remark re undeliverable email. Due to a continuing problem with CM/ECF participant Mark Fink's email account the participant will begin to receive by alternative means, notices generated by the court under Fed. R. Bankr. P 2002. (llb) (Entered: 07/01/2009) |
| 06/30/2009 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections: July 19, 2009] in support of (related document: 7557 Fifty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $474,176.50, expenses: $20,865.58. Filed by Gregory S Kinoian.. filed by Attorney Pillsbury Winthrop LLP, 7558 Forty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 4/30/2009, fee: $9,692.00, expenses: $39.42. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7559 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $16,032.00, expenses: $11.00. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7560 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2009 to 5/31/2009, fee: $8,299.00, expenses: $44.43. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7561 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $6,790.00, expenses: $0.00. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7566 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $119,828.50, expenses: $8,205.18. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/30/2009) |
| 06/30/2009 | |
| Fifty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $119,828.50, expenses: $8,205.18. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 7/1/2009 (cls). (Entered: 06/30/2009) |
| 06/29/2009 | |
| Certificate of Service (related document: 7549 Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Orrick Herrington & Sutcliffe, 7550 Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7551 Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/29/2009) |
| 06/26/2009 | |
| Certification of No Objection (related document: 7442 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/26/2009) |
| 06/26/2009 | |
| Certification of No Objection (related document: 7504 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/26/2009) |
| 06/26/2009 | |
| Document re: Notice of Funding for Chemical Control Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2009) |
| 06/26/2009 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $6,790.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 06/26/2009) |
| 06/26/2009 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2009 to 5/31/2009, fee: $8,299.00, expenses: $44.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 06/26/2009) |
| 06/26/2009 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $16,032.00, expenses: $11.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 06/26/2009) |
| 06/25/2009 | |
| Forty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 4/30/2009, fee: $9,692.00, expenses: $39.42. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009) |
| 06/25/2009 | |
| Fifty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $474,176.50, expenses: $20,865.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009) |
| 06/25/2009 | |
| Amended and Restated Cover Sheet to Twenty-Second Interim Fee Application of Ernst & Young LLP in support of (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/25/2009) |
| 06/25/2009 | |
| Certificate of Service (related document: 7524 Fifty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $255,558.00, expenses: $10,864.30. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/25/2009) |
| 06/25/2009 | |
| Second Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $1964.00, expenses: $36.80. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009) |
| 06/24/2009 | |
| Certification of No Objection (related document: 7349 Application for Compensation filed by Spec. Counsel Covington & Burling, 7438 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/24/2009) |
| 06/24/2009 | |
| Certificate of Service (related document: 7437 Fifty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7438 Fourty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7439 Notice of Monthly Fee Appications of Certain Professionals of the Debtors and Debtors' Estates in support of filed by Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7440 Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7441 Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Accountant Zook, Dinon and Roman, P.A., 7442 Twentieth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 06/24/2009) |
| 06/22/2009 | |
| Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams (related documents: 7417 , 7418 , 7513 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009) |
| 06/22/2009 | |
| Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 7416 , 7460 , 7514 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009) |
| 06/22/2009 | |
| Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08. Filed by Orrick Herrington & Sutcliffe (related documents: 7399 , 7400 , 7512 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009) |
| 06/22/2009 | |
| Substitution of Attorney re change of law firm. Filed by David M. Farkouh on behalf of Employers Insurance of Wausau.(Farkouh, David) (Entered: 06/22/2009) |
| 06/22/2009 | |
| Certificate of Service (related document: 7521 Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Caplin & Drysdale, 7522 Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Goldstein Isaacson PC, 7523 First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 06/22/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/20/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $19831.50, expenses awarded: $18.34 (Related Doc # 7446 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $18758.00, expenses awarded: $0.00 (Related Doc # 7447 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $33242.50, expenses awarded: $17.82 (Related Doc # 7448 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $222620.00, expenses awarded: $27260.71 (Related Doc # 7467 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1200491.00, expenses awarded: $66475.40 (Related Doc # 7471 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $23087.00, expenses awarded: $0.00 (Related Doc # 7482 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $39513.25, expenses awarded: $646.95 (Related Doc # 7487 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $14273.50, expenses awarded: $45.90 (Related Doc # 7449 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7487 Fourteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 3/31/2009, fee: $39,513.25, expenses: $646.95. Filed by Gregory S Kinoian filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7482 Thirteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 2/1/2009 to 4/30/2009, fee: $23087.00, expenses: $0.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Hearing Rescheduled from 6/17/2009. (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian filed by Accountant Ernst & Young, LLP) Hearing scheduled for 7/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7471 Eighteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7467 Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7449 Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7448 Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7447 Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7446 Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009) |
| 06/17/2009 | |
| Fifty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $255,558.00, expenses: $10,864.30. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). (Entered: 06/17/2009) |
| 06/17/2009 | |
| First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson (related document: 7455 monthly fee application). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linkage on 8/10/2009 (seg). (Entered: 06/17/2009) |
| 06/17/2009 | |
| Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson (related documents: 7377 , 7453 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/17/2009) |
| 06/17/2009 | |
| Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson (related documents: 7376 , 7452 , 7454 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linakges on 8/10/2009 (seg). (Entered: 06/17/2009) |
| 06/17/2009 | |
| Certification of No Objection (related document: 7455 Application for Compensation) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 06/17/2009) |
| 06/17/2009 | |
| Certification of No Objection (related document: 7452 Application for Compensation filed by Attorney Caplin & Drysdale, 7453 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/17/2009) |
| 06/17/2009 | |
| Fortieth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2009 to 5/31/2009, fee: $3138.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 6/18/2009 (cls). (Entered: 06/17/2009) |
| 06/17/2009 | |
| Certification of No Objection (related document: 7435 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/17/2009) |
| 06/16/2009 | |
| Certification of No Objection (related document: 7467 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/16/2009) |
| 06/15/2009 | |
| Certificate of Service (related document: 7512 Thirty-Eighth Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7513 Sixty-Third Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams, 7514 Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/15/2009) |
| 06/12/2009 | |
| Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/12/2009) |
| 06/12/2009 | |
| Sixty-Third Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 6/15/2009 (cls). (Entered: 06/12/2009) |
| 06/12/2009 | |
| Thirty-Eighth Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 6/15/2009 (cls). (Entered: 06/12/2009) |
| 06/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009) |
| 06/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009) |
| 06/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009) |
| 06/09/2009 | |
| ORDER APPROVING SETTLEMENT AGREEMENT (Related Doc # 7464 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 6/9/2009. (srm) (Entered: 06/09/2009) |
| 06/09/2009 | |
| ORDER PURSUANT TO SECTION 364 OF THE BANKRUPTCY CODE APPROVING TWELFTH AMENDMENT TO POST-PETITION FINANCING AGREEMENT (Related Doc # 7465 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 6/9/2009. (srm) (Entered: 06/09/2009) |
| 06/09/2009 | |
| ORDER WITH RESPECT TO DEBTORS MOTION PURSUANT TO BANKRUPTCY CODE §§ 1107, 1108, 363 AND 105(a) FOR AN ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS ORDINARY COURSE OF BUSINESS (Related Doc # 7466 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/9/2009. (srm) (Entered: 06/09/2009) |
| 06/08/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7466 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105 filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/09/2009) |
| 06/08/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7464 Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 06/09/2009) |
| 06/08/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7465 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 06/09/2009) |
| 06/05/2009 | |
| Certificate of Service (related document: 7504 Thirty-Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $145,554.25, expenses: $1,077.17. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/05/2009) |
| 06/03/2009 | |
| Thirty-Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $145,554.25, expenses: $1,077.17. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Ninth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/4/2009 (cls). (Entered: 06/03/2009) |
| 06/02/2009 | |
| Certification of No Objection (related document: 7466 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009) |
| 06/02/2009 | |
| Certification of No Objection (related document: 7465 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009) |
| 06/02/2009 | |
| Certification of No Objection (related document: 7464 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009) |
| 06/02/2009 | |
| Certificate of Service (related document: 7464 Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, 7465 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, 7466 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105 filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009) |
| 06/02/2009 | |
| Document re: Notice of Additional Funding for Henderson Road Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009) |
| 06/02/2009 | |
| Certification of No Objection (related document: 7460 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/02/2009) |
| 05/27/2009 | |
| Certificate of Service (related document: 7496 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/15/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/27/2009) |
| 05/26/2009 | |
| Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc. (related document: 7096 monthly fee application). Hearing scheduled for 7/15/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to create linkage on 7/8/2009 (seg). (Entered: 05/26/2009) |
| 05/23/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009) |
| 05/23/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009) |
| 05/23/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009) |
| 05/23/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009) |
| 05/23/2009 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009) |
| 05/22/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009) |
| 05/22/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009) |
| 05/22/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009) |
| 05/22/2009 | |
| Fourteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 3/31/2009, fee: $39,513.25, expenses: $646.95. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/26/2009 (cls). (Entered: 05/22/2009) |
| 05/22/2009 | |
| Certificate of Service (related document: 7467 Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009) |
| 05/22/2009 | |
| Certificate of Service (related document: 7483 Document re: NOTICE OF EXECUTED AMENDED TOLLING AGREEMENT ENTERED INTO WITH GILBERT OSHINSKY LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009) |
| 05/22/2009 | |
| Certification of No Objection (related document: 7444 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009) |
| 05/21/2009 | |
| Document re: NOTICE OF EXECUTED AMENDED TOLLING AGREEMENT ENTERED INTO WITH GILBERT OSHINSKY LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/21/2009) |
| 05/21/2009 | |
| Thirteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 2/1/2009 to 4/30/2009, fee: $23087.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to correct and add text on 5/26/2009 (cls). (Entered: 05/21/2009) |
| 05/21/2009 | |
| Thirty-Ninth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 4/1/2009 to 4/30/2009, fee: $4328.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 5/26/2009 (cls). (Entered: 05/21/2009) |
| 05/20/2009 | |
| Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $56741.37, expenses awarded: $181.07 (Related Doc # 7441 ). The following parties were served: Debtor, Debtor's Attorney, Zook et al., P.A., and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009) |
| 05/20/2009 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $57334.00, expenses awarded: $2258.51 (Related Doc # 7440 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009) |
| 05/20/2009 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $27560.00, expenses awarded: $94.40 (Related Doc # 7401 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009) |
| 05/20/2009 | |
| Monthly Operating Report for Filing Period February, 2009 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2009# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2009) (Kinoian, Gregory) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Monthly Operating Report for Filing Period January, 2009 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2009# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2009) (Kinoian, Gregory) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Monthly Operating Report for Filing Period December, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2008) (Kinoian, Gregory) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2009 Through April 30, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 7471 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7472 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009) |
| 05/20/2009 | |
| Eighteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009) |
| 05/20/2009 | |
| Fifty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $496,900.50, expenses: $27,619.68. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009) |
| 05/20/2009 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $178718.00, expenses awarded: $5832.54 (Related Doc # 7396 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/20/2009) |
| 05/20/2009 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $17695.00, expenses awarded: $215.36 (Related Doc # 7394 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., LLC and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/20/2009) |
| 05/20/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7441 Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton filed by Accountant Zook, Dinon and Roman, P.A.) (ghm) (Entered: 05/20/2009) |
| 05/20/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7440 Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian . (ghm) (Entered: 05/20/2009) |
| 05/20/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7401 Twentieth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams . filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/20/2009) |
| 05/20/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7396 Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe . filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 05/20/2009) |
| 05/20/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7394 Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC . filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 05/20/2009) |
| 05/15/2009 | |
| Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Thirteenth Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/18/2009 (cls). (Entered: 05/15/2009) |
| 05/15/2009 | |
| Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/15/2009) |
| 05/15/2009 | |
| Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/15/2009) |
| 05/14/2009 | |
| Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/14/2009) |
| 05/14/2009 | |
| Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 05/14/2009) |
| 05/12/2009 | |
| Certificate of Service (related document: 7460 Monthly Fee Statement. For the Month of February 2009. Objection Date is 6/1/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/12/2009) |
| 05/11/2009 | |
| Certification of No Objection (related document: 7416 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7417 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7418 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 05/11/2009) |
| 05/11/2009 | |
| Monthly Fee Statement. For the Month of February 2009. Objection Date is 6/1/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/11/2009) |
| 05/06/2009 | |
| Certificate of Service (related document: 7452 Fifty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $68,563.00, expenses: $6,512.86. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7453 Fifty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $3968.00, expenses: $74.50. Filed by Nancy Isaacson.. filed by Attorney Goldstein Isaacson PC, 7454 Fifty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $165,142.00, expenses: $4,054.26. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7455 First Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 2/26/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson..) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP, Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/06/2009) |
| 05/06/2009 | |
| Certificate of Service (related document: 7446 Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7447 Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7448 Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7449 Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/06/2009) |
| 05/04/2009 | |
| Certificate of Service (related document: 7444 Thirty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $53,391.50, expenses: $3,022.97. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/04/2009) |
| 05/04/2009 | |
| Certificate of Service (related document: 7378 Sixth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14,273.50, expenses: $45.90. Filed by Nancy Isaacson.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7379 First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/04/2009) |
| 05/04/2009 | |
| First Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 2/26/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Fifty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $165,142.00, expenses: $4,054.26. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Fifty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $3968.00, expenses: $74.50. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Fifty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $68,563.00, expenses: $6,512.86. Filed by Nancy Isaacson. (Attachments: # 1 Certification of Elihu Inselbuch in Further Support of the Fifty-Seventh Monthly Fee Application) (Isaacson, Nancy) Modified on 5/5/2009 (cls). (FIFTY-SEVENTH APPLICATION IS ATTACHMENT #1, DISREGARD MAIN DOCUMENT, MAIN DOCUMENT WAS REFILED AS DOCUMENT #7454 AS FIFTY EIGHTH APPLICATION) (Entered: 05/04/2009) |
| 05/04/2009 | |
| Certification of No Objection (related document: 7378 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/04/2009) |
| 05/04/2009 | |
| Certification of No Objection (related document: 7376 Application for Compensation filed by Attorney Caplin & Drysdale, 7377 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/04/2009) |
| 05/04/2009 | |
| Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009) |
| 05/04/2009 | |
| Certificate of Service (related document: 7376 Fifty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $120,343.00, expenses: $718.52. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7377 Fifty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $2550.00, expenses: $59.76. Filed by Nancy Isaacson.. filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/04/2009) |
| 04/30/2009 | |
| Thirty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $53,391.50, expenses: $3,022.97. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Eighth Monthly Fee Application# 2 Exhibit A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/1/2009 (cls). (Entered: 04/30/2009) |
| 04/30/2009 | |
| Certification of No Objection (related document: 7399 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7400 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 04/30/2009) |
| 04/29/2009 | |
| Twentieth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009) |
| 04/29/2009 | |
| Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009) |
| 04/29/2009 | |
| Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian (related documents: 7233 , 7348 , 7437 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/29/2009) |
| 04/29/2009 | |
| Notice of Monthly Fee Appications of Certain Professionals of the Debtors and Debtors' Estates in support of (related document: 7437 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7438 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2009) |
| 04/29/2009 | |
| Fourty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009) |
| 04/29/2009 | |
| Fifty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009) |
| 04/29/2009 | |
| Corrected Fee Application Cover Sheet to Okin, Hollander & DeLuca, L.L.P.'s Monthly Fee Application for February 2009 in support of (related document: 7348 Fifty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2009) |
| 04/27/2009 | |
| Thirty-Eighth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 3/1/2009 to 3/31/2009, fee: $11786.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to correct text and add text on 4/28/2009 (cls). (Entered: 04/27/2009) |
| 04/27/2009 | |
| Certification of No Objection (related document: 7309 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009) |
| 04/27/2009 | |
| Certification of No Objection (related document: 7190 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009) |
| 04/27/2009 | |
| Certification of No Objection (related document: 7191 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009) |
| 04/24/2009 | |
| Certification of No Objection (related document: 7387 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/24/2009) |
| 04/21/2009 | |
| COPY OF DISTRICT C0URT ORDER re: Consolidated Appeals Civil Docket Nos. 09-1337, 09-1379, 09-1394, 09-1423, 09-1592, 09-1593, 09-1755. LEAD CASE ASSIGNED IS 09-1337(JAP). Signed on 4/21/2009. (nrf) (Entered: 04/23/2009) |
| 04/21/2009 | |
| Certificate of Service (related document: 7380 Designation of Record On Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2009) |
| 04/21/2009 | |
| Certificate of Service (related document: 7317 Designation of Record On Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009) |
| 04/17/2009 | |
| Certificate of Service (related document: 7416 Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7417 Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7418 Monthly Fee Statement. For the Month of February 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/17/2009) |
| 04/17/2009 | |
| Sixty-Second Monthly Fee Statement. For the Month of February 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/20/2009 (cls). (Entered: 04/17/2009) |
| 04/17/2009 | |
| Sixty-First Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/20/2009 (cls). (Entered: 04/17/2009) |
| 04/17/2009 | |
| Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/17/2009) |
| 04/16/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009) |
| 04/16/2009 | | | Transmission of Record Deadline Terminated, Reason: Appeal has been transmitted. (nrf) (Entered: 04/16/2009) |
| 04/15/2009 | |
| Order Granting Application For Compensation for Bates White, LLC, fees awarded: $83656.00, expenses awarded: $2021.95 (Related Doc # 7253 ). The following parties were served: Debtor, Debtor's Attorney, Bates White, LLC and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009) |
| 04/15/2009 | |
| Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $8260.00, expenses awarded: $2656.80 (Related Doc # 7285 ). The following parties were served: Debtor, Debtor's Attorney, Morgan et al., LLP and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009) |
| 04/15/2009 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $3553.00 (Related Doc # 7351 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009) |
| 04/15/2009 | |
| Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $26758.50, expenses awarded: $233.21 (Related Doc # 7379 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009) |
| 04/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7379 First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. (ghm) (Entered: 04/15/2009) |
| 04/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7351 Twentieth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian) (ghm) (Entered: 04/15/2009) |
| 04/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7285 Fifth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $8,260.00, expenses: $2,656.80. Filed by Gregory S Kinoian. (ghm) (Entered: 04/15/2009) |
| 04/15/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7253 Quarterly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 12/20/2007, fee: $83,656.00, expenses: $2,021.95. Filed by Michael A. Zindler, Bates White, LLC. (ghm) (Entered: 04/15/2009) |
| 04/15/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01755. (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Judge Joel A. Pisano assigned. (nrf) (Entered: 04/15/2009) |
| 04/14/2009 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 7318 Appeal Designation filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (nrf) (Entered: 04/14/2009) |
| 04/13/2009 | |
| Order Approving Settlement Agreement And Mutual Release. (Related Doc # 7251 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/13/2009. (srm) (Entered: 04/14/2009) |
| 04/13/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation) (ghm) (Entered: 04/13/2009) |
| 04/13/2009 | |
| Certification of No Objection (related document: 7253 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Bates White, LLC. (Zindler, Michael) (Entered: 04/13/2009) |
| 04/09/2009 | |
| COPY OF DISTRICT COURT ORDER Directing Parties to Advise the Court re: consolidation of any cases; and briefing schedule in Civil Actions Nos. 09-1337, 09-1379, 09-1394, 09-1423, 09-1592, 09-1593 (JAP). Signed on 4/9/2009. (nrf) (Entered: 04/14/2009) |
| 04/09/2009 | |
| Certification of No Objection (related document: 7251 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2009) |
| 04/09/2009 | |
| Certificate of Service (related document: 7387 Thirty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $61,651.00, expenses: $1,026.47. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/09/2009) |
| 04/08/2009 | |
| Certificate of Service (related document: 7394 Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7396 Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Orrick Herrington & Sutcliffe, 7399 Thirty-Sixth Monthly Fee Statement. For the Month of January, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7400 Thirty-Seventh Monthly Fee Statement. For the Month of February, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7401 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/08/2009) |
| 04/08/2009 | |
| Certification of No Objection (related document: 7314 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/08/2009) |
| 04/08/2009 | |
| Twentieth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams (related documents: 7095 , 7126 , 7314 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/9/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/08/2009) |
| 04/07/2009 | |
| Thirty-Seventh Monthly Fee Statement. For the Month of February, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). (Entered: 04/07/2009) |
| 04/07/2009 | |
| Thirty-Sixth Monthly Fee Statement. For the Month of January, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). (Entered: 04/07/2009) |
| 04/07/2009 | |
| COPY OF DISTRICT COURT ORDER REASSIGNING APPEALS. JUDGE JOEL A. PISANO ASSIGNED FOR ALL FURTHER PROCEEDINGS. JUDGE FREDA L. WOLFSON NO LONGER ASSIGNED. (IN RE: CV #'s 09-1337, 09-1379, 09-1394, 09-1423) (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7232 Notice of Appeal filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 4/7/2009. (nrf) (Entered: 04/07/2009) |
| 04/07/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01593. (related document: 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Judge Joel A. Pisano assigned. (nrf) (Entered: 04/07/2009) |
| 04/07/2009 | |
| Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe (related documents: 7094 , 7106 , 7214 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/07/2009) |
| 04/07/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01592. (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Judge Joel A. Pisano assigned. (nrf) Modified on 4/7/2009 to correct link. (nrf). (Entered: 04/07/2009) |
| 04/07/2009 | |
| Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 7093 , 7125 , 7312 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/07/2009) |
| 04/03/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/03/2009. (Admin.) (Entered: 04/04/2009) |
| 04/03/2009 | | | Various Appeal Deadlines Deadline Terminated, Reason: Deadlines Satisfied. (pcj) (Entered: 04/03/2009) |
| 04/02/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/02/2009. (Admin.) (Entered: 04/03/2009) |
| 04/01/2009 | | | Hearing Scheduled. (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation). Hearing scheduled for 4/13/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 04/01/2009) |
| 04/01/2009 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (nrf) (Entered: 04/01/2009) |
| 04/01/2009 | |
| Certificate of Service (related document: 7389 Amended Notice of Motion for Order Approving Settlement Agreement and Mutual Release [New Hearing Date: April 13, 2009 at 2:30 p.m.; New Objection Deadline: April 6, 2009] in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/01/2009) |
| 04/01/2009 | |
| Amended Notice of Motion for Order Approving Settlement Agreement and Mutual Release [New Hearing Date: April 13, 2009 at 2:30 p.m.; New Objection Deadline: April 6, 2009] in support of (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/01/2009) |
| 03/31/2009 | |
| Order Granting Application to Employ Greenbaum, Rowe, Smith & Davis LLP as Attorneys for the Unsecured Asbestos Claimant's Committee (Related Doc # 7335 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 3/31/2009. (srm) (Entered: 04/01/2009) |
| 03/31/2009 | |
| Thirty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $61,651.00, expenses: $1,026.47. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Seventh Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 4/1/2009 (cls). (Entered: 03/31/2009) |
| 03/30/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7267 Motion to Extend Time For Other Reason re:Debtors' Fourteenth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant TO 11 U.S.C. § 365 filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/31/2009) |
| 03/30/2009 | | | Minute of Hearing Held, OUTCOME: Adjourned without date pending appeal (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 03/31/2009) |
| 03/30/2009 | |
| ORDER UNDER 11 U.S.C. § 365(d)(4) EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/14/09 (Related Doc # 7267 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/30/2009. (srm) (Entered: 03/31/2009) |
| 03/30/2009 | |
| Debtor's Cross Designation of Record on Appeal (related document: 7318 Designation of Record On Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct text on 3/31/2009 (cls). (Entered: 03/30/2009) |
| 03/30/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01423. (related document: 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009) |
| 03/30/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01394. (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009) |
| 03/30/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01379. (related document: 7232 Notice of Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009) |
| 03/30/2009 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01337. (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, Judge Freda L. Wolfson assigned. (nrf) Modified on 3/30/2009 to correct link (nrf). (Entered: 03/30/2009) |
| 03/27/2009 | |
| Designation of Record On Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7318 Appeal Designation filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Statement of Issues on Appeal) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 04/13/2009. (Slocum, Carol) (Entered: 03/27/2009) |
| 03/26/2009 | |
| First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson (related document: 6164 monthly fee application). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/27/2009 (cls). Modified linkage on 4/9/2009 (seg). (Entered: 03/26/2009) |
| 03/26/2009 | |
| Sixth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14,273.50, expenses: $45.90. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009) |
| 03/26/2009 | |
| Fifty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $2550.00, expenses: $59.76. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009) |
| 03/26/2009 | |
| Fifty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $120,343.00, expenses: $718.52. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009) |
| 03/26/2009 | |
| Certificate of Service (related document: 7335 Application For Retention of Professional Nancy Isaacson as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 3/30/2009. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/26/2009) |
| 03/26/2009 | |
| Certificate of Service (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7350 Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7351 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7372 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2009 Through February 28, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/26/2009) |
| 03/26/2009 | |
| Certification of No Objection (related document: 7249 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/26/2009) |
| 03/26/2009 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2009 Through February 28, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009) |
| 03/25/2009 | |
| Certificate of Service (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7350 Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7351 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/25/2009) |
| 03/25/2009 | |
| Twentieth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian (related document: 7173 monthly fee application). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). Modified ;inkage on 4/9/2009 (seg). (Entered: 03/25/2009) |
| 03/25/2009 | |
| Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/25/2009) |
| 03/25/2009 | |
| Forty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009) |
| 03/25/2009 | |
| Fifty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009) |
| 03/25/2009 | |
| Fifty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009) |
| 03/25/2009 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/25/2009) |
| 03/24/2009 | |
| Designation of Record On Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Statement of Issues on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. Transmission of Record due 04/8/2009. (Kress, J.) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Certificate of No Objection (related document: 7267 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified text on 3/25/2009 (cls). (MODIFIED TO REFLECT THIS IS A CERTIFICATE OF NO OBJECTION) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Certification of No Objection (related document: 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Certification of No Objection (related document: 7224 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Certification of No Objection (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/24/2009) |
| 03/24/2009 | |
| Amended Certificate of Service (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7224 Application for Compensation filed by Spec. Counsel Covington & Burling, 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7236 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7292 Certificate of Service filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/24/2009) |
| 03/24/2009 | | | Deadlines pertaining to Appeal(s)Terminated, Reason: Designation of Record(s) Filed. (pcj) (Entered: 03/24/2009) |
| 03/23/2009 | |
| Certificate of Service (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Document re: Corrected Affidavit of Proposed Attorneys (related document: 7335 Application for Retention filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Certificate of Service (related document: 7334 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Application For Retention of Professional Nancy Isaacson as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 3/30/2009. (Attachments: # 1 Affidavit of Proposed Attorneys# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Document re: JOINDER OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY IN DESIGNATION OF FIRST STATE INSURANCE COMPANY, TWIN CITY FIRE INSURANCE COMPANY AND JOINING INSURERS OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL AND RESERVATION OF RIGHTS (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Document re: Joinder by Westport Insurance Corporation, Successor to Puritan Insurance Company, in Designation of First State Insurance Company and Twin City Fire Insurance Company of Additional Items to be Included in the Record on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $30183.50, expenses awarded: $0.00 (Related Doc # 7191 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $207820.00, expenses awarded: $2780.55 (Related Doc # 7192 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $931966.00, expenses awarded: $20546.64 (Related Doc # 7196 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $78863.65, expenses awarded: $1965.01 (Related Doc # 7198 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $8818.00, expenses awarded: $579.89 (Related Doc # 7193 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $259289.50, expenses awarded: $8193.48 (Related Doc # 7199 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $293718.50, expenses awarded: $10395.48 (Related Doc # 7200 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $171831.50, expenses awarded: $8633.46 (Related Doc # 7201 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $487268.00, expenses awarded: $11891.95 (Related Doc # 7204 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $5100.00 (Related Doc # 7202 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $129397.00, expenses awarded: $0.00 (Related Doc # 7222 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/23/2009 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $58018.00, expenses awarded: $1364.09 (Related Doc # 7197 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009) |
| 03/20/2009 | |
| Document re: Munich Re and MMO's Notice of Joinder to Designation of First State Insurance Company, Twin City Fire Insurance Company, and Joining Insurers of Additional Items to be Included in the Record on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/20/2009) |
| 03/20/2009 | |
| Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN DESIGNATION OF FIRST STATE INSURANCE COMPANY, TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL, AND RESERVATION OF RIGHTS (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/20/2009) |
| 03/19/2009 | |
| Designation of Record On Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company), Statement of Issues on Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 04/3/2009. (Trimarchi, Jeffrey) (Entered: 03/19/2009) |
| 03/19/2009 | |
| Designation of Record On Appeal (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal, 7271 Statement of Issues on Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, Appeal Designation, 7311 Appeal Designation filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 04/3/2009. (Attachments: # 1 Exhibit A) (Slocum, Carol) (Entered: 03/19/2009) |
| 03/19/2009 | |
| Certificate of Service (related document: 7314 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/19/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7222 Fourth Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $129,397.00, expenses: $0.00. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7204 Twelfth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $487,268.00, expenses: $11,891.95. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7202 Nineteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7201 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7200 Nineteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7199 Eighteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7198 Thirteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7197 Seventeenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7196 Seventeenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7193 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $8,818.00, expenses: $579.89. Filed by Nancy Isaacson) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7192 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $207,820.00, expenses: $2,780.55. Filed by Nancy Isaacson) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7191 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2008 to 1/31/2009, fee: $30183.50, expenses: $0.00. Filed by Michael A. Zindler) (ghm) (Entered: 03/24/2009) |
| 03/18/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/18/2009. (Admin.) (Entered: 03/19/2009) |
| 03/18/2009 | |
| Sixtieth Monthly Fee Statement. For the Month of December, 2008. Objection Date is 4/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 3/19/2009 (cls). (Entered: 03/18/2009) |
| 03/16/2009 | |
| Certification of No Objection (related document: 7204 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/16/2009) |
| 03/16/2009 | |
| Document re: Designation of Record Exhibits (related document: 7311 Appeal Designation filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit Designated Doc. No. 375# 2 Exhibit Designated Doc. No. 376# 3 Exhibit Designated Doc. No. 377# 4 Exhibit Designated Doc. No. 378# 5 Exhibit Designated Doc. No. 379) (Isaacson, Nancy) (Entered: 03/16/2009) |
| 03/16/2009 | |
| Designation of Record On Appeal (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Transmission of Record due 03/31/2009. (Attachments: # 1 Exhibit Designated Doc. No. 365# 2 Exhibit Designated Doc. No. 366# 3 Exhibit Designated Doc. No. 367# 4 Exhibit Designated Doc. No. 368# 5 Exhibit Designated Doc. No. 369# 6 Exhibit Designated doc. No. 370# 7 Exhibit Designated Doc. No. 371# 8 Exhibit Designated Doc. No. 372# 9 Exhibit Designated Doc. No.373) (Isaacson, Nancy) (Entered: 03/16/2009) |
| 03/16/2009 | |
| Order Pursuant to Section 364 of The Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement. (Related Doc # 7260 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/16/2009. (seg) (Entered: 03/16/2009) |
| 03/16/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation) (ghm) (Entered: 03/16/2009) |
| 03/13/2009 | |
| Thirty-Seventh Monthly Application for Compensation for Teich Groh Co-Counsel for Official Committee of Bondholders, period: 2/1/2009 to 2/28/2009, fee: $6972.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # (2) Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Modified to add text and correct text on 3/16/2009 (cls). (Entered: 03/13/2009) |
| 03/13/2009 | |
| Certification of No Objection (related document: 7135 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2009) |
| 03/12/2009 | |
| Certification of No Objection (related document: 7260 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/12/2009) |
| 03/11/2009 | |
| BNC Certificate of Service. No. of Notices: 295. Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009) |
| 03/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009) |
| 03/11/2009 | |
| Certificate of Service (related document: 7253 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/11/2009) |
| 03/11/2009 | |
| Certificate of Service (related document: 7249 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/11/2009) |
| 03/11/2009 | |
| Certification of No Objection (related document: 7213 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7214 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/11/2009) |
| 03/10/2009 | |
| Certificate of Service (related document: 7271 Statement of Issues on Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, Appeal Designation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/10/2009) |
| 03/10/2009 | |
| Withdrawal of Document (related document: 7294 Certification of No Objection filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/10/2009) |
| 03/10/2009 | |
| Certification of No Objection (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/10/2009) |
| 03/10/2009 | |
| Certification of No Objection (related document: 7173 Application for Compensation filed by Accountant Ernst & Young, LLP, 7174 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/10/2009) |
| 03/10/2009 | |
| Certification of No Objection (related document: 7176 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/10/2009) |
| 03/09/2009 | |
| Certification of No Objection (related document: 7183 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certification of No Objection (related document: 7175 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certification of No Objection (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7285 Application for Compensation filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7224 Application for Compensation filed by Spec. Counsel Covington & Burling, 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7236 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7222 Application for Compensation filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Monthly Operating Report for Filing Period November, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2008) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Monthly Operating Report for Filing Period October, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2008) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7267 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Certificate of Service (related document: 7260 Motion (Generic) filed by Debtor Congoleum Corporation, 7261 Application to Shorten Time filed by Debtor Congoleum Corporation, 7265 Order on Application to Shorten Time) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Fifth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $8,260.00, expenses: $2,656.80. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/10/2009 (cls). (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 352# 2 Designated Doc. No. 353# 3 Designated Doc. No. 354# 4 Designated Doc. No. 355# 5 Designated Doc. No. 356# 6 Designated Doc. No. 357# 7 Designated Doc. No. 358# 8 Designated Doc. No. 359# 9 Designated Doc. No. 360# 10 Designated Doc. No. 361# 11 Designated Doc. No. 362# 12 Designated Doc. No. 363 (pt 1 of 8)# 13 Designated Doc. No. 363 (pt 2 of 8)# 14 Designated Doc. No. 363 (pt 3 of 8)# 15 Designated Doc. No. 363 (pt 4 of 8)# 16 Designated Doc. No. 363 (pt 5 of 8)# 17 Designated Doc. No. 363 (pt 6 of 8)# 18 Designated Doc. No. 363 (pt 7 of 8)# 19 Designated Doc. No. 363 (pt 8 of 8)# 20 Designated Doc. No. 364 (pt 1 of 9)# 21 Designated Doc. No. 364 (pt 2 of 9)# 22 Designated Doc. No. 364 (pt 3 of 9)# 23 Designated Doc. No. 364 (pt 4 of 9)# 24 Designated Doc. No. 364 (pt 5 of 9)# 25 Designated Doc. No. 364 (pt 6 of 9)# 26 Designated Doc. No. 364 (pt 7 of 9)# 27 Designated Doc. No. 364 (pt 8 of 9)# 28 Designated Doc. No. 364 (pt 9 of 9)) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 327# 2 Designated Doc. No. 328# 3 Designated Doc. No. 329# 4 Designated Doc. No. 330# 5 Designated Doc. No. 331# 6 Designated Doc. No. 332# 7 Designated Doc. No. 333# 8 Designated Doc. No. 334# 9 Designated Doc. No. 335# 10 Designated Doc. No. 336# 11 Designated Doc. No. 337# 12 Designated Doc. No. 338# 13 Designated Doc. No. 339# 14 Designated Doc. No. 340# 15 Designated Doc. No. 341# 16 Designated Doc. No. 342# 17 Designated Doc. No. 343# 18 Designated Doc. No. 344# 19 Designated Doc. No. 345# 20 Designated Doc. No. 346# 21 Designated Doc. No. 347# 22 Designated Doc. No. 348# 23 Designated Doc. No. 349# 24 Designated Doc. No. 350) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 302# 2 Designated Doc. No. 303# 3 Designated Doc. No. 304# 4 Designated Doc. No. 305# 5 Designated Doc. No. 306 (pt 1 of 7)# 6 Designated Doc. No. 306 (pt 2 of 7)# 7 Designated Doc. No. 306 (pt 3 of 7)# 8 Designated Doc. No. 306 (pt 4 of 7)# 9 Designated Doc. No. 306 (pt 5 of 7)# 10 Designated Doc. No. 306 (pt 6 of 7)# 11 Designated Doc. No. 306 (pt 7 of 7)# 12 Designated Doc. No. 307# 13 Designated Doc. No. 308# 14 Designated Doc. No. 309 (pt 1 of 2)# 15 Designated Doc. No. 309 (pt 2 of 2)# 16 Designated Doc. No. 310# 17 Designated Doc. No. 311# 18 Designated Doc. No. 312# 19 Designated Doc. No. 313# 20 Designated Doc. No. 314# 21 Designated Doc. No. 315# 22 Designated Doc. No. 316# 23 Designated Doc. No. 317# 24 Designated Doc. No. 318# 25 Designated Doc. No. 319# 26 Designated Doc. No. 320# 27 Designated Doc. No. 321# 28 Designated Doc. No. 322# 29 Designated Doc. No. 323# 30 Designated Doc. No. 324# 31 Designated Doc. No. 325) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 277# 2 Designated Doc. No. 278# 3 Designated Doc. No. 279# 4 Designated Doc. No. 280# 5 Designated Doc. No. 281# 6 Designated Doc. No. 282# 7 Designated Doc. No. 283# 8 Designated Doc. No. 284# 9 Designated Doc. No. 285# 10 Designated Doc. No. 286 (pt 1 of 2)# 11 Designated Doc. No. 286 (pt 2 of 2)# 12 Designated Doc. No. 287 (pt 1 of 2)# 13 Designated Doc. No. 287 (pt 2 of 2)# 14 Designated Doc. No. 288# 15 Designated Doc. No. 289# 16 Designated Doc. No. 290# 17 Designated Doc. No. 291# 18 Designated Doc. No. 292# 19 Designated Doc. No. 293# 20 Designated Doc. No. 294# 21 Designated Doc. No. 295# 22 Designated Doc. No. 296# 23 Designated Doc. No. 297# 24 Designated Doc. No. 298# 25 Designated Doc. No. 299# 26 Designated Doc. No. 300) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 252# 2 Designated Doc. No. 253# 3 Designated Doc. No. 254# 4 Designated Doc. No. 255# 5 Designated Doc. No. 256# 6 Designated Doc. No. 257# 7 Designated Doc. No. 258# 8 Designated Doc. No. 259# 9 Designated Doc. No. 260# 10 Designated Doc. No. 261# 11 Designated Doc. No. 262# 12 Designated Doc. No. 263# 13 Designated Doc. No. 264# 14 Designated Doc. No. 265# 15 Designated Doc. No. 266# 16 Designated Doc. No. 267# 17 Designated Doc. No. 268# 18 Designated Doc. No. 269# 19 Designated Doc. No. 270# 20 Designated Doc. No. 271# 21 Designated Doc. No. 272# 22 Designated Doc. No. 273 (pt 1 of 3)# 23 Designated Doc. No. 273 (pt 2 of 3)# 24 Designated Doc. No. 273 (pt 3 of 3)# 25 Designated Doc. No. 274# 26 Designated Doc. No. 275) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 227# 2 Designated Doc. No. 228# 3 Designated Doc. No. 229# 4 Designated Doc. No. 230# 5 Designated Doc. No. 231# 6 Designated Doc. No. 232# 7 Designated Doc. No. 233# 8 Designated Doc. No. 234# 9 Designated Doc. No. 235# 10 Designated Doc. No. 236# 11 Designated Doc. No. 237# 12 Designated Doc. No. 238# 13 Designated Doc. No. 239# 14 Designated Doc. No. 240# 15 Designated Doc. No. 241# 16 Designated Doc. No. 242# 17 Designated Doc. No. 243# 18 Designated Doc. No. 244# 19 Designated Doc. No. 245 (pt 1 of 4)# 20 Designated Doc. No. 245 (pt 2 of 4)# 21 Designated Doc. No. 245 (pt 3 of 4)# 22 Designated Doc. No. 245 (pt 4 of 4)# 23 Designated Doc. No. 246# 24 Designated Doc. No. 247# 25 Designated Doc. No. 248# 26 Designated Doc. No. 249# 27 Designated Doc. No. 250) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 202 (pt 1 of 2)# 2 Designated Doc. No. 202 (pt 2 of 2)# 3 Designated Doc. No. 203# 4 Designated Doc. No. 204# 5 Designated Doc. No. 205# 6 Designated Doc. No. 206# 7 Designated Doc. No. 207# 8 Designated Doc. No. 208# 9 Designated Doc. No. 209# 10 Designated Doc. No. 210# 11 Designated Doc. No. 211# 12 Designated Doc. No. 212# 13 Designated Doc. No. 213# 14 Designated Doc. No. 214# 15 Designated Doc. No. 215# 16 Designated Doc. No. 216# 17 Designated Doc. No. 217# 18 Designated Doc. No. 218# 19 Designated Doc. No. 219# 20 Designated Doc. No. 220# 21 Designated Doc. No. 221# 22 Designated Doc. No. 222# 23 Designated Doc. No. 223# 24 Designated Doc. No. 224# 25 Designated Doc. No. 225) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 177# 2 Designated Doc. No. 178# 3 Designated Doc. No. 179# 4 Designated Doc. No. 180# 5 Designated Doc. No. 181# 6 Designated Doc. No. 182# 7 Designated Doc. No. 183# 8 Designated Doc. No. 184# 9 Designated Doc. No. 185# 10 Designated Doc. No. 186# 11 Designated Doc. No. 187# 12 Designated Doc. No. 188# 13 Designated Doc. No. 189# 14 Designated Doc. No. 190# 15 Designated Doc. No. 191# 16 Designated Doc. No. 192# 17 Designated Doc. No. 193# 18 Designated Doc. No. 194# 19 Designated Doc. No. 195# 20 Designated Doc. No. 196# 21 Designated Doc. No. 197# 22 Designated Doc. No. 198# 23 Designated Doc. No. 199# 24 Designated Doc. No. 200) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 152# 2 Designated Doc. No. 153# 3 Designated Doc. No. 154# 4 Designated Doc. No. 155# 5 Designated Doc. No. 156# 6 Designated Doc. No. 157# 7 Designated Doc. No. 158# 8 Designated Doc. No. 159# 9 Designated Doc. No. 160# 10 Designated Doc. No. 161 (pt 1 of 2)# 11 Designated Doc. No. 161 (pt 2 of 2)# 12 Designated Doc. No. 162# 13 Designated Doc. No. 163# 14 Designated Doc. No. 164# 15 Designated Doc. No. 165# 16 Designated Doc. No. 166# 17 Designated Doc. No. 167# 18 Designated Doc. No. 168# 19 Designated Doc. No. 169# 20 Designated Doc. No. 170# 21 Designated Doc. No. 171# 22 Designated Doc. No. 172# 23 Designated Doc. No. 173# 24 Designated Doc. No. 174# 25 Designated Doc. No. 175) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 126 (2 of 9)# 2 Designated Doc. No. 126 (pt 3 of 9)# 3 Designated Doc. No. 126 (pt 4 of 9)# 4 Designated Doc. No. 126 (pt 5 of 9)# 5 Designated Doc. No. 126 (pt 6 of 9)# 6 Designated Doc. No. 126 (pt 7 of 9)# 7 Designated Doc. No. 126 (pt 8 of 9)# 8 Designated Doc. No. 126 (pt 9 of 9)# 9 Designated Doc. No. 127# 10 Designated Doc. No. 128# 11 Designated Doc. No. 129# 12 Designated Doc. No. 130# 13 Designated Doc. No. 131# 14 Designated Doc. No. 132# 15 Designated Doc. No. 133# 16 Designated Doc. No. 134# 17 Designated Doc. No. 135# 18 Designated Doc. No. 136# 19 Designated Doc. No. 137# 20 Designated Doc. No. 138# 21 Designated Doc. No. 139# 22 Designated Doc. No. 140# 23 Designated Doc. No. 141# 24 Designated Doc. No. 142# 25 Designated Doc. No. 143# 26 Designated Doc. No. 144# 27 Designated Doc. No. 145# 28 Designated Doc. No. 146# 29 Designated Doc. No. 147# 30 Designated Doc. No. 148# 31 Designated Doc. No. 149# 32 Designated Doc. No. 150) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. (pt 1 of 2)# 2 Designated Doc. No. 102 (pt 2 of 3)# 3 Designated Doc. No. 102 (pt 3 of 3)# 4 Designated Doc. No. 103 (pt 1 of 4)# 5 Designated Doc. No. 103 (pt 2 of 4)# 6 Designated Doc. No. 103 (pt 3 of 4)# 7 Designated Doc. No. 103 (pt 4 of 4)# 8 Designated Doc. No. 104# 9 Designated Doc. No. 105# 10 Designated Doc. No. 106 (pt 1 of 2)# 11 Designated Doc. No. 106 (pt 2 of 2)# 12 Designated Doc. No. 107# 13 Designated Doc. No. 108# 14 Designated Doc. No. 109# 15 Designated Doc. No. 110# 16 Designated Doc. No. 111# 17 Designated Doc. No. 112# 18 Designated Doc. No. 113# 19 Designated Doc. No. 114# 20 Designated Doc. No. 115# 21 Designated Doc. No. 116# 22 Designated Doc. No. 117# 23 Designated Doc. No. 118# 24 Designated Doc. No. 119# 25 Designated Doc. No. 120# 26 Designated Doc. No. 121# 27 Designated Doc. No. 122# 28 Designated Doc. No. 123# 29 Designated Doc. No. 124# 30 Designated Doc. No. 125) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 81 (pt 2 of 2)# 2 Designated Doc. No. 82# 3 Designated Doc. No. 83# 4 Designated Doc. No. 84# 5 Designated Doc. No. 85 (pt 1 of 3)# 6 Designated Doc. No. 85 (pt 2 of 3)# 7 Designated Doc. No. 85 (pt 3 of 3)# 8 Designated Doc. No. 86# 9 Designated Doc. No. 87# 10 Designated Doc. No. 88# 11 Designated Doc. No. 89# 12 Designated Doc. No. 90# 13 Designated Doc. No. 91# 14 Designated Doc. No. 92# 15 Designated Doc. No. 93# 16 Designated Doc. No. 94# 17 Designated Doc. No. 95# 18 Designated Doc. No. 96# 19 Designated Doc. No. 97# 20 Designated Doc. No. 98# 21 Designated Doc. No. 99# 22 Designated Doc. No. 100) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 42# 2 Designated Doc. No. 43# 3 Designated Doc. No. 44# 4 Designated Doc. No. 45# 5 Designated Doc. No. 46# 6 Designated Doc. No. 47# 7 Designated Doc. No. 48# 8 Designated Doc. No. 49# 9 Designated Doc. No. 50# 10 Designated Doc. No. 51# 11 Designated Doc. No. 52# 12 Designated Doc. No. 53# 13 Designated Doc. No. 54# 14 Designated Doc. No. 55# 15 Designated Doc. No. 56# 16 Designated Doc. No. 57# 17 Designated Doc. No. 58# 18 Designated Doc. No. 59# 19 Designated Doc. No. 60# 20 Designated Doc. No. 61# 21 Designated Doc. No. 62# 22 Designated Doc. No. 63# 23 Designated Doc. No. 64# 24 Designated Doc. No. 65# 25 Designated Doc. No. 66# 26 Designated Doc. No. 67# 27 Designated Doc. No. 68# 28 Designated Doc. No. 69# 29 Designated Doc. No. 70 (pt 1 of 2)# 30 Designated Doc. No. 70 (pt 2 of 2)# 31 Designated Doc. No. 71# 32 Designated Doc. No. 72# 33 Designated Doc. No. 73# 34 Designated Doc. No. 74# 35 Designated Doc. No. 75# 36 Designated Doc. No. 76# 37 Designated Doc. No. 77# 38 Designated Doc. No. 78# 39 Designated Doc. No. 79# 40 Designated Doc. No. 80) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Statement of Issues on Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp), Designation of Record On Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 03/24/2009. (Zindler, Michael) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 12# 2 Designated Doc. No. 13# 3 Designated Doc. No. 14# 4 Designated Doc. No. 15# 5 Designated Doc. No. 17# 6 Designated Doc. No. 17# 7 Designated Doc. No. 18# 8 Designated Doc. No. 19# 9 Designated Doc. No. 20# 10 Designated Doc. No. 21# 11 Designated Doc. No. 22# 12 Designated Doc. No. 23# 13 Designated Doc. No. 24# 14 Designated Doc. No. 25# 15 Designated Doc. No. 26# 16 Designated Doc. No. 27# 17 Designated Doc. No. 28# 18 Designated Doc. No. 29# 19 Designated Doc. No. 30# 20 Designated Doc. No. 31# 21 Designated Doc. No. 32# 22 Designated Doc. No. 33# 23 Designated Doc. No. 34# 24 Designated Doc. No. 35# 25 Designated Doc. No. 36# 26 Designated Doc. No. 37# 27 Designated Doc. No. 38# 28 Designated Doc. No. 39# 29 Designated Doc. No. 40) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 2 (Pt. 1 of 2)# 2 Designated Doc. No. 2 (Pt. 2 of 2)# 3 Designated Doc. No. 3# 4 Designated Doc. No. 4# 5 Designated Doc. No. 5# 6 Designated Doc. No. 6# 7 Designated Doc. No. 7# 8 Designated Doc. No. 8# 9 Designated Doc. No. 9# 10 Designated Doc. No. 10) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Designation of Record On Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation), Statement of Issues on Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 03/24/2009. (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Motion to Extend Time For Other Reason re:Debtors' Fourteenth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant TO 11 U.S.C. § 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj) (Entered: 03/09/2009) |
| 03/09/2009 | |
| Order Granting Application to Shorten Time (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Parties receiving electronic notice. Signed on 3/9/2009. Hearing scheduled for 3/16/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed) (Entered: 03/09/2009) |
| 03/08/2009 | |
| BNC Certificate of Service - Hearing on Application for Compensation. No. of Notices: 296. Service Date 03/08/2009. (Admin.) (Entered: 03/09/2009) |
| 03/08/2009 | |
| Transcript regarding Hearing Held 03/03/09 (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/16/2009. List of Items to be Redacted Due By 03/30/2009. Redacted Transcript Submission Due By 04/8/2009. Remote electronic access to the transcript will be restricted through 06/8/2009. (Cole Transcription Company) (Entered: 03/08/2009) |
| 03/07/2009 | |
| BNC Certificate of Service. No. of Notices: 295. Service Date 03/07/2009. (Admin.) (Entered: 03/08/2009) |
| 03/07/2009 | |
| Application to Shorten Time (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 03/07/2009) |
| 03/07/2009 | |
| Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/07/2009) |
| 03/06/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15689356, amount $ 255.00. (U.S. Treasury) (Entered: 03/06/2009) |
| 03/06/2009 | |
| Notice of Appeal to District Court. (related document: 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 03/16/2009. (Trimarchi, Jeffrey) (Entered: 03/06/2009) |
| 03/06/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (pcj) (Entered: 03/06/2009) |
| 03/06/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (pcj) (Entered: 03/06/2009) |
| 03/05/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/05/2009. (Admin.) (Entered: 03/06/2009) |
| 03/05/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15681058, amount $ 255.00. (U.S. Treasury) (Entered: 03/05/2009) |
| 03/05/2009 | |
| Notice of Appeal to District Court Court. (related document: 7228 Order (Generic)). Fee Amount $ 255. Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Appellant Designation due by 03/16/2009. (Isaacson, Nancy) (Entered: 03/05/2009) |
| 03/05/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15681042, amount $ 255.00. (U.S. Treasury) (Entered: 03/05/2009) |
| 03/05/2009 | |
| Notice of Appeal to District Court Court. (related document: 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Appellant Designation due by 03/16/2009. (Isaacson, Nancy) (Entered: 03/05/2009) |
| 03/05/2009 | |
| Quarterly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 12/20/2007, fee: $83,656.00, expenses: $2,021.95. Filed by Michael A. Zindler, Bates White, LLC (related documents: 6193 , 6194 , 7066 monthly fee applications). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 First Quarterly Fee Application# 2 Notice) (Zindler, Michael) Modified linkage on 4/9/2009 (seg). (Entered: 03/05/2009) |
| 03/04/2009 | |
| Certificate of Service (related document: 7251 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Certificate of Service (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Thirty-Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $107,577.50, expenses: $3,211.27. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Sixth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 3/5/2009 (cls). (Entered: 03/04/2009) |
| 03/04/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7232 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/04/2009) |
| 03/04/2009 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/04/2009) |
| 03/03/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/03/2009) |
| 03/03/2009 | |
| Order Granting Motion To Stay Pending Appeal (Related Doc # 7226 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 3/3/2009. (srm) (Entered: 03/03/2009) |
| 03/03/2009 | |
| Response to (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 03/03/2009) |
| 03/02/2009 | |
| Notice of Revised Proposed Order to Emergency Motion for a Stay Pending Appeal in support of (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 03/02/2009) |
| 03/02/2009 | |
| Certification of No Objection (related document: 7165 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/02/2009) |
| 03/01/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009) |
| 03/01/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009) |
| 03/01/2009 | |
| Transcript regarding Hearing Held 02/05/09 (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/9/2009. List of Items to be Redacted Due By 03/23/2009. Redacted Transcript Submission Due By 04/1/2009. Remote electronic access to the transcript will be restricted through 06/1/2009. (Cole Transcription Company) (Entered: 03/01/2009) |
| 02/28/2009 | |
| BNC Certificate of Service. No. of Notices: 293. Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009) |
| 02/27/2009 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is March 20, 2009] in support of (related document: 7223 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $467,101.50, expenses: $22,699.48. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7224 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 1/31/2009, fee: $18,685.75, expenses: $505.62. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7233 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $16,630.82, expenses: $680.82. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Certificate of Service (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7227 Application to Shorten Time filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7229 Order on Application to Shorten Time, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Substitution of Attorney, terminating Nancy Isaacson and Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Fifty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $16,630.82, expenses: $680.82. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009) |
| 02/27/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646283, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009) |
| 02/27/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646283, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009) |
| 02/27/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646022, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Notice of Appeal to District Court Court. (related document: 7218 Order (Generic) - Large Case, 7228 Order (Generic)). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 03/9/2009. (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Notice of Appeal to District Court. (related document: 7218 Order (Generic) - Large Case, 7228 Order (Generic)). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 03/9/2009. (Zindler, Michael) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Notice of Appeal to District Court. (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 03/9/2009. (Zindler, Michael) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Order Granting Application to Shorten Time (related document: 7227 Application to Shorten Time (related document: 7226 Motion To Stay Pending Appeal) filed by Debtor Congoleum Corporation, Official Unsecured Asbestos Claimants Committee, Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movants' Attorney. Signed on 2/27/2009. Hearing scheduled for 3/2/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 02/27/2009) |
| 02/27/2009 | |
| ORDER GRANTING MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF NOVEMBER 14, 2008(Related Doc # 7124 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 2/27/2009. (srm) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Application to Shorten Time (related document: 7226 Motion To Stay Pending Appeal (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case, 7225 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Motion To Stay Pending Appeal (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case, 7225 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 3/2/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of Emergency Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15642054, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Notice of Appeal to District Court Court. (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 03/9/2009. (Kinoian, Gregory) (Entered: 02/27/2009) |
| 02/27/2009 | |
| Fortieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 1/31/2009, fee: $18,685.75, expenses: $505.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009) |
| 02/27/2009 | |
| Fifty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $467,101.50, expenses: $22,699.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009) |
| 02/26/2009 | |
| Fourth Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $129,397.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009) |
| 02/26/2009 | |
| Eighth Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP in support of (related document: 1333 Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/26/2009) |
| 02/26/2009 | |
| General Notice. Event docketed: TO ADVISE ALL PARTIES OF PENDING DISMISSAL. (related document: 7219 Order of Dismissal Effective Twenty Days from the Date of this Order. 7218 The following parties were served: Debtor, Debtor's Attorney, Parties receiving electronic Notice and US Trustee. Signed on 2/26/2009. .). (sjs) (Entered: 02/26/2009) |
| 02/26/2009 | |
| Order of Dismissal Effective Twenty Days from the Date of this Order. 7218 The following parties were served: Debtor, Debtor's Attorney, Parties receiving electronic Notice and US Trustee. Signed on 2/26/2009. (fed) Created Link to 7218 on 2/26/2009 (fed). (Entered: 02/26/2009) |
| 02/26/2009 | |
| Opinion Regarding the Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, The Official Asbestos Claimants' Committee and The Official Committee of Bondholders for Congoleum Corporation et al., Dated as of November 14, 2008. 7124 The following parties were served: Parties receiving Electronic Notice and US Trustee . Signed on 2/26/2009. (fed) Created link to 7124 on 2/26/2009 (fed). Additional attachment(s) added on 2/27/2009 (seg). (Entered: 02/26/2009) |
| 02/24/2009 | |
| Certificate of Service (related document: 7214 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/24/2009) |
| 02/19/2009 | |
| Certificate of Service (related document: 7204 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/19/2009) |
| 02/18/2009 | |
| Certificate of Service (related document: 7213 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Kim R. Lynch on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Lynch, Kim) (Entered: 02/18/2009) |
| 02/18/2009 | |
| Monthly Fee Statement. For the Month of December, 2008. Objection Date is 3/10/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/18/2009) |
| 02/18/2009 | |
| Monthly Fee Statement. For the Month of December, 2008. Objection Date is 3/10/09. Filed by Kim R. Lynch on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Lynch, Kim) (Entered: 02/18/2009) |
| 02/17/2009 | |
| Certificate of Service (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7173 Application for Compensation filed by Accountant Ernst & Young, LLP, 7174 Application for Compensation filed by Accountant Ernst & Young, LLP, 7175 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7176 Application for Compensation filed by Spec. Counsel Covington & Burling, 7183 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7184 Support filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7196 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7197 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7198 Application for Compensation filed by Spec. Counsel Covington & Burling, 7199 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7200 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7201 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7202 Application for Compensation filed by Accountant Ernst & Young, LLP, 7203 Support filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7205 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certification of No Objection (related document: 6897 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certification of No Objection (related document: 7038 Application for Compensation filed by Mediator Mark B. Epstein, 7111 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certification of No Objection (related document: 6965 Application for Compensation filed by Spec. Counsel Covington & Burling, 7037 Application for Compensation filed by Spec. Counsel Covington & Burling, 7110 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certification of No Objection (related document: 6964 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7036 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7109 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certification of No Objection (related document: 6963 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7035 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7108 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/17/2009 | |
| Certificate of Service (related document: 7035 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7036 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7037 Application for Compensation filed by Spec. Counsel Covington & Burling, 7038 Application for Compensation filed by Mediator Mark B. Epstein, 7039 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 7108 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7109 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7110 Application for Compensation filed by Spec. Counsel Covington & Burling, 7111 Application for Compensation filed by Mediator Mark B. Epstein, 7112 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009) |
| 02/13/2009 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2008 Through December 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/13/2009) |
| 02/13/2009 | |
| Twelfth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $487,268.00, expenses: $11,891.95. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 7050 , 7107 , 7165 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Twelfth Quarterly Fee Application# 2 Exhibit A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors [Hearing Date and Time: March 18, 2009 at 2:00 p.m.; Deadline for Objections: March 11, 2009] in support of (related document: 7196 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7197 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7198 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling, 7199 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7200 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7201 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7202 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/13/2009) |
| 02/13/2009 | |
| Nineteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian (related document: 6897 ). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkage on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian (related documents: 7170 , 7171 , 7172 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Nineteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian (related documents: 7167 , 7168 , 7169 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Eighteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian (related documents: 6701 , 6702 , 7166 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Thirteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian (related documents: 7037 , 7110 , 7176 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Seventeenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian (related documents: 7036 , 7109 , 7183 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/13/2009 | |
| Seventeenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian (related documents: 7035 , 7108 , 7175 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009) |
| 02/12/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/12/2009. (Admin.) (Entered: 02/13/2009) |
| 02/12/2009 | |
| Certificate of Service (related document: 7192 Application for Compensation filed by Attorney Caplin & Drysdale, 7193 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/12/2009) |
| 02/12/2009 | |
| Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $8,818.00, expenses: $579.89. Filed by Nancy Isaacson (related documents: 7046 , 7117 , 7179 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009) |
| 02/12/2009 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $207,820.00, expenses: $2,780.55. Filed by Nancy Isaacson (related documents: 7045 , 7116 , 7178 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009) |
| 02/12/2009 | |
| Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2008 to 1/31/2009, fee: $30183.50, expenses: $0.00. Filed by Michael A. Zindler (related documents: 7086 , 7135 , 7190 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Certificate of Service) (Zindler, Michael) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009) |
| 02/11/2009 | |
| Monthly Application for Compensation for Michael A. Zindler, attorney, period: 1/1/2009 to 1/31/2009, fee: $9933.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Entered: 02/11/2009) |
| 02/10/2009 | |
| Certificate of Service (related document: 7187 Support filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/10/2009) |
| 02/09/2009 | |
| Order Granting Application To Allow Attorney Kevin C. Maclay, Esq., to Appear Pro Hac Vice (Related Doc # 7180 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order mailed(via regular mail) to New Jersey Lawyers' Fund for Client Protection and Movant's Attorney. Signed on 2/9/2009. (srm) Check number 1919 in the amount of $150.00 received from Caplin & Drysdale Chartered of New York NY in payment of pro hac vice filing fee was hand delivered to USDC on 2/25/09. Modified on 2/25/2009 (sfr). (Entered: 02/10/2009) |
| 02/09/2009 | |
| Fifth Supplemental Declaration in support of (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants's Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/9/2006. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/09/2009) |
| 02/06/2009 | |
| Certification of No Objection (related document: 7066 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Bates White, LLC. (Zindler, Michael) (Entered: 02/06/2009) |
| 02/05/2009 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ghm) (Entered: 02/05/2009) |
| 02/05/2009 | |
| Certificate of Service (related document: 7165 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/05/2009) |
| 02/04/2009 | |
| Notice of Monthly Fee Applications of Certain Professonals of the Debtors (Deadline for Objections is February 24, 2009) in support of (related document: 7166 Fifty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $73,817.00, expenses: $2,386.49. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Fifty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $116,962.50, expenses: $2,498.89. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Fifty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $67,567.50, expenses: $4,113.25. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Fifty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $109,188.50, expenses: $3,783.34. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Fifty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $73,594.00, expenses: $752.54. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Fifty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $40,195.00, expenses: $1,442.32. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Sixtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $58,042.50, expenses: $6,438.60. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7173 Eighteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP, 7174 Nineteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP, 7175 Fifty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $291,341.75, expenses: $7,725.39. Filed by Gregory S Kinoian.. filed by Attorney Pillsbury Winthrop LLP, 7176 Thirty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $17,157.20, expenses: $735.58. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7183 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $18,648.00, expenses: $642.36. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/04/2009) |
| 02/04/2009 | |
| Fifty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $18,648.00, expenses: $642.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/5/2009 (cls). (Entered: 02/04/2009) |
| 02/04/2009 | |
| Certificate of Service (related document: 7178 Application for Compensation filed by Attorney Caplin & Drysdale, 7179 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/04/2009) |
| 02/04/2009 | |
| Certificate of Service (related document: 7180 Application to Appear Pro Hac Vice filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/04/2009) |
| 02/04/2009 | | | Correction Notice in Electronic Filing (related document: 7180 Application to Appear Pro Hac Vice filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: NO APPLICATION TO APPEAR PRO HAC VICE WAS FILED, MAIN DOCUMENT IS A SUPPORT DOCUMENT, filed by Nancy Isaacson. Please correct and refile YOUR APPLICATION AS A SUPPORT with the court. (cls) (Entered: 02/04/2009) |
| 02/03/2009 | |
| Application for Attorney Kevin C. Maclay to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 2/10/2009. (Attachments: # 1 Certification of Nancy Isaacson in support of Application of Kevin C. Maclay to Appear Pro Hac Vice# 2 Proposed Order) (Isaacson, Nancy) Modified on 2/4/2009 (cls). (FILING ERROR - NO APPLICATION TO APPEAR PRO HAC VICE WAS FILED, MAIN DOCUMENT IS A SUPPORT DOCUMENT) (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2008 to 12/31/2008, fee: $3936.00, expenses: $155.71. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2008 to 12/31/2008, fee: $63182.50, expenses: $434.77. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Certification of No Objection (related document: 7116 Application for Compensation filed by Attorney Caplin & Drysdale, 7117 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/03/2009) |
| 02/03/2009 | |
| Thirty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $17,157.20, expenses: $735.58. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $291,341.75, expenses: $7,725.39. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Nineteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Eighteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Sixtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $58,042.50, expenses: $6,438.60. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $40,195.00, expenses: $1,442.32. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $73,594.00, expenses: $752.54. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $109,188.50, expenses: $3,783.34. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $67,567.50, expenses: $4,113.25. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $116,962.50, expenses: $2,498.89. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Fifty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $73,817.00, expenses: $2,386.49. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/03/2009 | |
| Thirty-Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/25/2008 to 12/31/2008, fee: $202,504.25, expenses: $5,350.05. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-Fifth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009) |
| 02/02/2009 | |
| Certificate of Service (related document: 7161 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/02/2009) |
| 01/30/2009 | |
| Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN REPLY BRIEF IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION (related document: 7161 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/30/2009) |
| 01/30/2009 | |
| Certification of No Objection (related document: 7106 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7125 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7126 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/30/2009) |
| 01/29/2009 | |
| Document re: Reply Brief in Support of Motion of First State Insurance Company and Twin City Fire Insurance Company Joined by Other Insurers for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization dated as of November 14, 2008 (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7146 No action taken on Response filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7147 Support filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Melanie J. Dritz in Support of Reply Brief# 2 Exhibit 1 through 3) (Slocum, Carol) (Entered: 01/29/2009) |
| 01/29/2009 | |
| Response to (related document: 7146 Response to filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 01/29/2009) |
| 01/27/2009 | |
| Substitution of Attorney,terminating Mark A. Fink and Notice of Appearance Filed by Oscar N. Pinkas on behalf of Liberty Mutual Insurance Company. (Pinkas,Oscar) (Entered: 01/27/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/24/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009) |
| 01/23/2009 | |
| Certificate of Service (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/23/2009) |
| 01/23/2009 | |
| Plan Proponents' Response and Objection to 7124 Insurers' Motion for Summary Judgment with Respect to Confirmation of the Amended Joint Plan of Reorganization in support of (related document: 7146 Response to filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) Modified to add link on 1/27/2009 (cls). (Entered: 01/23/2009) |
| 01/22/2009 | |
| Response to (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7129 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN MEMORANDUM OF LAW IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Brennan Declaration# 2 Exhibit B to Brennan Declaration# 3 Exhibit C to Brennan Declaration# 4 Exhibit D to Brennan Declaration# 5 Exhibit E to Brennan Declaration# 6 Exhibit F to Brennan Declaration# 7 Exhibit G to Brennan Declaration# 8 Exhibit H to Brennan Declaration# 9 Exhibit I to Brennan Declaration# 10 Exhibit J to Brennan Declaration# 11 Exhibit K to Brennan Declaration# 12 Exhibit L to Brennan Declaration# 13 Exhibit M to Brennan Declaration# 14 Exhibit N to Brennan Declaration# 15 Exhibit O to Brennan Declaration# 16 Exhibit P to Brennan Declaration# 17 Exhibit Q to Brennan Declaration# 18 Exhibit R to Brennan Declaration# 19 Declaration of Howard N. Feist, III (NOTE: Portions of this Declaration are redacted and certain Exhibits are being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 20 Exhibit A to Feist Declaration# 21 Exhibit B to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 22 Exhibit C to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 23 Exhibit D to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 24 Exhibit E to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 25 Exhibit F to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 26 Exhibit G to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 27 Exhibit H to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 28 Exhibit I to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 29 Exhibit J to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 30 Exhibit K to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 31 Exhibit L to Feist Declaration# 32 Exhibit M to Feist Declaration# 33 Exhibit N to Feist Declaration# 34 Exhibit O to Feist Declaration# 35 Exhibit P to Feist Declaration# 36 Exhibit Q to Feist Declaration) (Kinoian, Gregory) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Certificate of Service (related document: 7144 Document filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Document re: Future Claimants' Representative's Statement Regarding Conversion or Dismissal filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $11527.00, expenses awarded: $314.90 (Related Doc # 7044 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $278371.00, expenses awarded: $4507.95 (Related Doc # 7043 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $100000.00, expenses awarded: $36.05 (Related Doc # 7034 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $25967.50, expenses awarded: $1601.56 (Related Doc # 7033 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $244925.00, expenses awarded: $4887.98 (Related Doc # 7032 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $15540.00, expenses awarded: $196.08 (Related Doc # 7031 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades & Ravin and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/22/2009 | |
| Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $22182.00, expenses awarded: $0.00 (Related Doc # 6984 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009) |
| 01/21/2009 | |
| Certification of No Objection (related document: 7107 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7044 Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7043 Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7034 Eleventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2008 to 9/30/2008, fee: $100,000.00, expenses: $36.05. Filed by Piper Jaffray & Co. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7033 Nineteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2008 to 9/30/2008, fee: $25,967.50, expenses: $1,601.56. Filed by R. Scott Williams. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7032 Eleventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2008 to 9/30/2008, fee: $244,925.00, expenses: $4,887.98. Filed by Orrick Herrington & Sutcliffe. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 7031 Sixth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2008 to 9/30/2008, fee: $15,540.00, expenses: $196.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (ghm) (Entered: 01/21/2009) |
| 01/21/2009 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6984 Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler. (ghm) (Entered: 01/21/2009) |
| 01/20/2009 | |
| Thirty-Fifth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 12/1/2008 to 12/31/2008, fee: $10903.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Certificate of Service # 2 Exhibit # 3 Worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5) (Zindler, Michael) Modified to add and correct text on 1/21/2009 (cls). (Entered: 01/20/2009) |
| 01/20/2009 | |
| Certification of No Objection (related document: 7086 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/20/2009) |
| 01/12/2009 | | | Hearing Scheduled. (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Hearing scheduled for 2/5/2009 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 01/12/2009) |
| 01/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/11/2009. (Admin.) (Entered: 01/12/2009) |
| 01/11/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/11/2009. (Admin.) (Entered: 01/12/2009) |
| 01/09/2009 | |
| Document re: NOTICE OF FILING UNDER SEAL (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/09/2009) |
| 01/09/2009 | |
| ORDER AUTHORIZING DEBTORS CONTINUED RETENTION OF ERNST & YOUNG LLP AS ACCOUNTANTS AND AUDITORS PURSUANT TO THE FIFTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO NOVEMBER 5, 2008 (related document: 7065 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young LLP. Signed on 1/9/2009. (srm) (Entered: 01/09/2009) |
| 01/09/2009 | |
| Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN MEMORANDUM OF LAW IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/09/2009) |
| 01/09/2009 | |
| Certification of No Objection (related document: 7093 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7094 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7095 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7096 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009) |
| 01/09/2009 | |
| Certificate of Service (related document: 7125 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7126 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009) |
| 01/09/2009 | |
| Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/29/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/09/2009) |
| 01/09/2009 | |
| Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/29/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009) |
| 01/08/2009 | |
| Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Brief# 2 Dritz Declaration# 3 Exhibit 1-26# 4 Proposed Order) (Slocum, Carol) Modified on 1/12/2009 (seg). (HEARING: 2/5/2009 at 10:00 AM) (Entered: 01/08/2009) |
| 01/08/2009 | |
| Objection to Confirmation of Plan (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Attachments: # 1 Certificate of Service) (Farley, Clement) (Entered: 01/08/2009) |
| 01/07/2009 | |
| BNC Certificate of Service. No. of Notices: 292. Service Date 01/07/2009. (Admin.) (Entered: 01/08/2009) |
| 01/07/2009 | |
| Certificate of Service (related document: 7107 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/07/2009) |
| 01/06/2009 | |
| Certificate of Service (related document: 7106 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 01/06/2009) |
| 01/05/2009 | |
| Application for Attorney Robert K. Ozols to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 1/12/2009. (Attachments: # 1 Certification of Robert K. Ozols# 2 Proposed Order) (Zindler, Michael) (Entered: 01/05/2009) |
| 01/02/2009 | |
| Certificate of Service (related document: 7116 Application for Compensation filed by Attorney Caplin & Drysdale, 7117 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/02/2009) |
| 01/02/2009 | |
| Fifty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2008 to 11/30/2008, fee: $3410.00, expenses: $246.04. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/5/2009 (cls). (Entered: 01/02/2009) |
| 01/02/2009 | |
| Fifty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2008 to 11/30/2008, fee: $60652.50, expenses: $847.01. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/5/2009 (cls). (Entered: 01/02/2009) |
| 01/01/2009 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/01/2009. (Admin.) (Entered: 01/02/2009) |
| 01/01/2009 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/01/2009. (Admin.) (Entered: 01/02/2009) |
| 01/01/2009 | |
| Transcript regarding Hearing Held 12/18/08 (related document: 7000 Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7027 Motion (Generic) filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/8/2009. List of Items to be Redacted Due By 01/22/2009. Redacted Transcript Submission Due By 02/2/2009. Remote electronic access to the transcript will be restricted through 04/1/2009. (Cole Transcription Company) (Entered: 01/01/2009) |
| 12/31/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of Debtors and Debtors' Estates [Deadline for Objections is January 21, 2009] in support of (related document: 7108 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $303,680.50, expenses: $3,675.66. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7109 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $20,530.00, expenses: $664.36. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7110 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $19,740.60, expenses: $296.81. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7111 Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2008 to 11/30/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 1/21/2009. filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/31/2008) |
| 12/31/2008 | |
| Twenty-Seventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2008 to 11/30/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 1/21/2009. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/31/2008 | |
| Thirty-Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $19,740.60, expenses: $296.81. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/31/2008 | |
| Fifieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $20,530.00, expenses: $664.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/31/2008 | |
| Fiftieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $303,680.50, expenses: $3,675.66. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/31/2008 | |
| Thirty-Fourth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2008 to 11/24/2008, fee: $136,378.50, expenses: $1,695.67. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-Fourth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/31/2008 | |
| Thirty-Fourth Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/20/2009. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008) |
| 12/30/2008 | |
| Certification of No Objection (related document: 7050 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/30/2008) |
| 12/29/2008 | |
| Order Granting Application to Employ Ernst & Young, LLP as Accountants And Auditors for the Debtor Pursuant To The Fifth Supplemental Engagement Letter, NUNC PRO TUNC To November 5, 2008 (Related Doc # 7065 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Accountants. Signed on 12/29/2008. (nmd) (Entered: 12/30/2008) |
| 12/23/2008 | |
| Document re: Fourth Notice of Listing of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals, and Other Vendors (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation, 6940 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008) |
| 12/23/2008 | |
| Certificate of Service (related document: 7065 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008) |
| 12/23/2008 | |
| Certificate of Service (related document: 7064 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008) |
| 12/23/2008 | |
| Certificate of Service (related document: 7058 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008) |
| 12/23/2008 | |
| Certificate of Service (related document: 7087 Support filed by Debtor Congoleum Corporation, 7088 No action taken on Response filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008) |
| 12/22/2008 | |
| COPY OF DISTRICT COURT STIPULATION AND CONSENT ORDER CONSOLIDATING CIVIL MATTERS 08-3645, 08-4959, 08-5395, 08-5398 and 08-3645. LEAD CASE SHALL BE ADMINISTERED UNDER CIV. NO. 08-3645. THE APPEALS ARE ADMINISTRATIVELY TERMINATED. Signed on 12/22/2008. (nrf) (Entered: 12/22/2008) |
| 12/22/2008 | | | HEARING RESCHEDULED (related document: 7044 Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/22/2008) |
| 12/22/2008 | | | HEARING RESCHEDULED (related document: 7043 Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/22/2008) |
| 12/19/2008 | |
| Certificate of Service (related document: 7093 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7094 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7095 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7096 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/19/2008) |
| 12/19/2008 | |
| Eighth Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008) |
| 12/19/2008 | |
| Fifty-Eighth Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008) |
| 12/19/2008 | |
| Thirty-Third Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008) |
| 12/19/2008 | |
| Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/19/2008) |
| 12/18/2008 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/18/2008) |
| 12/18/2008 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7000 Motion re: Notice of Filing of the Plan Proponents Disclosure Statement with Respect to the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/18/2008) |
| 12/18/2008 | |
| Notice of Appearance and Request for Service of Notice filed by Richard D. Trenk on behalf of Certain London Market Insurance Companies. (Trenk, Richard) (Entered: 12/18/2008) |
| 12/18/2008 | |
| Notice of Appearance and Request for Service of Notice filed by Joseph J. DiPasquale on behalf of Certain London Market Insurance Companies. (DiPasquale, Joseph) (Entered: 12/18/2008) |
| 12/17/2008 | |
| Letter to Judge Ferguson from Kerry Brennan re Confirmation Issues in support of (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Amended Joint Plan) (Kinoian, Gregory) (Entered: 12/17/2008) |
| 12/17/2008 | |
| Certification of No Objection (related document: 7045 Application for Compensation filed by Attorney Caplin & Drysdale, 7046 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/17/2008) |
| 12/17/2008 | |
| Response to (related document: 7068 Limited Objection to Disclosure Statement filed by U.S. Trustee United States Trustee, 7081 Objections and Reservation of Rights-Regarding proposed disclosure statement with respect to the proposed amended joint plan of reorganization: filed by Interested Party Settled Asbestos Claimants) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 12/17/2008) |
| 12/17/2008 | |
| Debtors' Reply in Further Support of Their Motion for Entry of Voting Procedures with Respect to the Amended Joint Plan of Reorganization in support of (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/17/2008) |
| 12/16/2008 | |
| Thirty-Fourth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 11/1/2008 to 11/30/2008, fee: $9346.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and edit text on 12/17/2008 (cls). (Entered: 12/16/2008) |
| 12/16/2008 | |
| Certification of No Objection (related document: 6984 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2008) |
| 12/16/2008 | |
| Certification of No Objection (related document: 6983 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2008) |
| 12/15/2008 | |
| Withdrawal of Document (related document: 7078 Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, Creditor Plainfield Asset Management, LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) (Entered: 12/15/2008) |
| 12/15/2008 | |
| Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) (Entered: 12/15/2008) |
| 12/15/2008 | |
| Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) Modified on 12/16/2008 (cls). (DOCUMENT WITHDRAWN) (Entered: 12/15/2008) |
| 12/13/2008 | |
| BNC Certificate of Service. No. of Notices: 292. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/13/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008) |
| 12/12/2008 | |
| Certificate of Service (related document: 7081 Objection filed by Interested Party Settled Asbestos Claimants, 7082 Objection filed by Interested Party Settled Asbestos Claimants) filed by David C Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008) |
| 12/12/2008 | |
| Objection/Opposition by Certain "Non-Pergament-Defendant",Non-Avoided Abestos Settlement Contract Claim Creditors; to (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) filed by David C Thompson, Lewis D Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008) |
| 12/12/2008 | |
| Objections and Reservation of Rights-Regarding proposed disclosure statement with respect to the proposed amended joint plan of reorganization:(related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by David C Thompson, Lewis D Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008) |
| 12/11/2008 | |
| Document re: RESERVATION OF RIGHTS REGARDING PROPOSED DISCLOSURE STATEMENT WITH RESPECT TO PROPOSED AMENDED JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6998 Chapter 11 Plan filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Limited Objection to Disclosure Statement (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Document re: Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Special Situations Master Fund, Limited. (Kinoian, Gregory) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 11/21/2007 to 12/20/2007, fee: $18,012.50, expenses: $0.00. Filed by Michael A. Zindler, Bates White, LLC (related documents: 6193 , 9194 , 7066 monthly fee applications). (Attachments: # 1 Third Monthly Fee Application# 2 Exhibits A - C# 3 Notice) (Zindler, Michael) Modified linkage on 4/9/2009 (seg). (Entered: 12/11/2008) |
| 12/11/2008 | |
| Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors TO THE FIFTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO NOVEMBER 5, 2008 Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/18/2008. (Attachments: # 1 Application # 2 Affidavit # 3 Proposed Order) (Kinoian, Gregory) Modified TEXT CAPTION on 12/12/2008 (llb). (Entered: 12/11/2008) |
| 12/11/2008 | |
| Notice of Filing Exhibit B (Liquidation Valuation) to Disclosure Statement to Amended Joint Plan of Reorganization in support of (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $824620.25, expenses awarded: $17329.16 (Related Doc # 6992 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $181583.82, expenses awarded: $2388.64 (Related Doc # 6991 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $50262.00, expenses awarded: $1012.78 (Related Doc # 6986 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1170262.50, expenses awarded: $46749.50 (Related Doc # 6985 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $29937.50, expenses awarded: $27.00 (Related Doc # 6977 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton et al., and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008) |
| 12/11/2008 | |
| Notice of Filing Corrected Pages to Amended Joint Plan of Reorganization (Docket No. 6998) and Certain Exhibits Thereto in support of (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/11/2008) |
| 12/10/2008 | |
| Transcript regarding Hearing Held (related document: 4372 Motion (Generic) filed by Debtor Congoleum Corporation, 4396 Application for Retention filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 12/17/2008. List of Items to be Redacted Due By 12/31/2008. Redacted Transcript Submission Due By 01/12/2009. Remote electronic access to the transcript will be restricted through 03/10/2009. (Cole Transcription Company) (Entered: 12/10/2008) |
| 12/10/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6992 Eleventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Auctioneer, period: 7/1/2008 to 9/30/2008, fee: $824,620.25, expenses: $17,329.16. Filed by Akin Gump Strauss Hauer & Feld) (ghm) (Entered: 12/10/2008) |
| 12/10/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6991 Twelfth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian) (ghm) (Entered: 12/10/2008) |
| 12/10/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6986 Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. (ghm) (Entered: 12/10/2008) |
| 12/10/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6985 Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian) (ghm) (Entered: 12/10/2008) |
| 12/10/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6977 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 4/1/2008 to 6/30/2008, fee: $29,937.50, expenses: $27.00. Filed by Hamilton, Rabinovitz & Associates, Inc. (ghm) (Entered: 12/10/2008) |
| 12/08/2008 | |
| Certification of No Objection (related document: 6992 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/08/2008) |
| 12/05/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/05/2008. (Admin.) (Entered: 12/06/2008) |
| 12/05/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/05/2008. (Admin.) (Entered: 12/06/2008) |
| 12/05/2008 | |
| Certification of No Objection (related document: 6972 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6973 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6974 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/05/2008) |
| 12/04/2008 | |
| Certificate of Service (related document: 7050 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/04/2008) |
| 12/03/2008 | | | HEARING RESCHEDULED (related document: 6984 Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/03/2008) |
| 12/03/2008 | |
| ORDER RESOLVING OBJECTION TO SEVENTEENTH QUARTERLY FEE APPLICATION OF CAPLIN & DRYSDALE, CHARTERED, AS COUNSEL TO THE UNSECURED ASBESTOS CLAIMANTS COMMITTEE OF CONGOLEUM CORPORATION, ET AL., FOR CERTAIN FEES AND EXPENSES, fees awarded: $430176.50, expenses awarded: $16354.27 (Related Doc # 6748 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, PC, Caplin & Drysdale, Chtd., and US Trustee. Signed on 12/3/2008. (srm) (Entered: 12/03/2008) |
| 12/02/2008 | | | Order Dismissing Appeal(s) Due Deadline Terminated, Reason: Appeals Transmitted to District Court; No Order Dismissing Appeal is Due. (pcj) (Entered: 12/02/2008) |
| 12/02/2008 | | | Appellant Designation & Order Dismissing Appeal Due Deadline Terminated, Reason: Designation of Record Filed and Transmitted to District Court. (pcj) (Entered: 12/02/2008) |
| 12/02/2008 | | | Appellant Designation Due Deadline Terminated, (pcj) (Entered: 12/02/2008) |
| 12/01/2008 | |
| Thirty-Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $148,385.25, expenses: $4,846.23. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Third Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 12/2/2008 (cls). (Entered: 12/01/2008) |
| 12/01/2008 | |
| Certificate of Service (related document: 7045 Application for Compensation filed by Attorney Caplin & Drysdale, 7046 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/01/2008) |
| 12/01/2008 | |
| Certificate of Service (related document: 7043 Application for Compensation filed by Attorney Caplin & Drysdale, 7044 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/01/2008) |
| 12/01/2008 | |
| Certificate of Service (related document: 7031 Application for Compensation filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7032 Application for Compensation filed by Attorney Orrick Herrington & Sutcliffe, 7033 Application for Compensation filed by Interested Party R. Scott Williams, 7034 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/01/2008) |
| 11/26/2008 | |
| Fifty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $1472.00, expenses: $178.14. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). (Entered: 11/26/2008) |
| 11/26/2008 | |
| Fifty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $83985.00, expenses: $1498.77. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). (Entered: 11/26/2008) |
| 11/26/2008 | |
| Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson (related documents: 6771 , 6953 , 6954 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). Modified on 12/22/2008 (seg). (CORRECT HEARING TIME 2:00 PM) Modified to create linkages on 1/14/2009 (seg). (Entered: 11/26/2008) |
| 11/26/2008 | |
| Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson (related documents: 6770 , 6951 , 6952 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). Modified on 12/22/2008 (seg). (CORRECT HEARING TIME 2:00 PM) Modified to create linkages on 1/14/2009 (seg). (Entered: 11/26/2008) |
| 11/26/2008 | |
| Certification of No Objection (related document: 6952 Application for Compensation filed by Attorney Caplin & Drysdale, 6954 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/26/2008) |
| 11/26/2008 | |
| Certification of No Objection (related document: 6951 Application for Compensation filed by Attorney Caplin & Drysdale, 6953 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/26/2008) |
| 11/26/2008 | |
| Certification of No Objection (related document: 6948 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6949 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6950 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 11/26/2008) |
| 11/25/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is December 16, 2008] in support of (related document: 7035 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $336,943.75, expenses: $9,145.59. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7036 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $18,840.00, expenses: $57.37. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7037 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $41,965.85, expenses: $932.62. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7038 Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2008 to 10/31/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 12/22/2008. filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/25/2008) |
| 11/25/2008 | |
| Twenty-Sixth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2008 to 10/31/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 12/22/2008. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Thirty-Seventh Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $41,965.85, expenses: $932.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Forty-Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $18,840.00, expenses: $57.37. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Forty-Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $336,943.75, expenses: $9,145.59. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Eleventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2008 to 9/30/2008, fee: $100,000.00, expenses: $36.05. Filed by Piper Jaffray & Co. (related documents: 6922 , 6923 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Nineteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2008 to 9/30/2008, fee: $25,967.50, expenses: $1,601.56. Filed by R. Scott Williams (related documents: 6920 , 6921 , 6974 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Eleventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2008 to 9/30/2008, fee: $244,925.00, expenses: $4,887.98. Filed by Orrick Herrington & Sutcliffe (related documents: 6916 , 6917 , 6973 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Sixth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2008 to 9/30/2008, fee: $15,540.00, expenses: $196.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 6918 , 6919 , 6972 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008) |
| 11/25/2008 | |
| Certification of No Objection (related document: 6956 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/25/2008) |
| 11/24/2008 | |
| Monthly Operating Report for Filing Period September, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2008) (Kinoian, Gregory) (Entered: 11/24/2008) |
| 11/24/2008 | |
| Certificate of Service (related document: 7027 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/24/2008) |
| 11/24/2008 | |
| Motion re: Debtors' Motion for Entry of an Order (A) Determining that Votes Cast with Respect to Joint Plan be Deemed as Votes to Accept or Reject Amended Plan of Reorganization and (B) Approving the Procedures for Voting and Tabulation of Ballots with Respect to Amended Plan of Reorganization Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/18/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A (Voting Procedures)# 3 Exhibit B (Voting Report On The Joint Plan)# 4 Exhibit C (Ballots)# 5 Exhibit D (Notice Of Confirmation Hearing)# 6 Exhibit E (Proposed Order)# 7 Proposed Order) (Kinoian, Gregory) (Entered: 11/24/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008) |
| 11/20/2008 | |
| Change of Address for Akin Gump Strauss Hauer & Feld LLP From: 590 Madison Avenue, New York, New York 10022 To: One Bryant Park, New York, New York 10036 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/20/2008) |
| 11/20/2008 | |
| Change of Address for Dilworth Paxson LLP From: 3200 Mellon Bank Center, 1735 Market Street, Philadelphia, PA 19103 To: 1500 Market Street, Suite 3500E, Philadelphia, PA 19102 filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 11/20/2008) |
| 11/18/2008 | |
| Order Resolving Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $252464.50, expenses awarded: $8686.28 (Related Doc # 6848 ). The following parties were served: Debtor, Debtor's Attorney, Orrick, Herrington & Sutcliffe LLP and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Resolving Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $871450.25, expenses awarded: $45432.78 (Related Doc # 6730 ). The following parties were served: Debtor, Debtor's Attorney, Akin Gump Strauss Hauer & Feld LLP and US Trustee. Signed on 11/18/2008. (srm) Modified on 11/18/2008 to edit docket text (srm). (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $2424.00, expenses awarded: $14827.76 (Related Doc # 6802 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis & Bockius LLP and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $60166.00, expenses awarded: $0.00 (Related Doc # 6838 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $23775.00, expenses awarded: $115.08 (Related Doc # 6847 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $46767.50, expenses awarded: $155.10 (Related Doc # 6849 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $65867.50, expenses awarded: $265.56 (Related Doc # 6895 ). The following parties were served: Debtor, Debtor's Attorney, Zook Dinon P.A., and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $1268.00 (Related Doc # 6896 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/18/2008 | | | Application for Pillsbury Winthrop LLP. Fees Awarded: $110,276.60, Expenses Awarded: $0.00; Awarded on 11/18/2008 (related document: 7002 ORDER RESOLVING FIFTEENTH QUARTERLY FEE APPLICATION OF PILLSBURY WINTHROP SHAW PITTMAN LLP, AS COUNSEL TO THE DEBTORS, FOR CERTAIN FEES AND EXPENSES) (seg) (Entered: 11/18/2008) |
| 11/18/2008 | |
| ORDER RESOLVING FIFTEENTH QUARTERLY FEE APPLICATION OF PILLSBURY WINTHROP SHAW PITTMAN LLP, AS COUNSEL TO THE DEBTORS, FOR CERTAIN FEES AND EXPENSES. The remainder of the holdback from the Fifteenth Quarterly Fee Application in the amount of $110,276.60 is hereby allowed and the Debtors are authorized to pay such sum to Pillsbury. (related document: 6777 . The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6896 Eighteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6895 Third Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2008 to 7/31/2008, fee: $65,867.50, expenses: $265.56. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6849 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2008 to 6/30/2008, fee: $46,767.50, expenses: $155.10. Filed by R. Scott Williams. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6848 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2008 to 6/30/2008, fee: $252,464.50, expenses: $8,686.28. Filed by Orrick Herrington & Sutcliffe. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6847 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2008 to 6/30/2008, fee: $23,775.00, expenses: $115.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6838 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6802 Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6777 Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6748 Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson . filed by Attorney Caplin & Drysdale) (ghm) (Entered: 11/18/2008) |
| 11/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6730 Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 11/18/2008) |
| 11/14/2008 | |
| BNC Certificate of Service. No. of Notices: 292. Service Date 11/14/2008. (Admin.) (Entered: 11/15/2008) |
| 11/14/2008 | |
| Motion re: Notice of Filing of the Plan Proponents Disclosure Statement with Respect to the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (and Scheduling of Hearing on Adequacy of Disclosure Statement and Setting Deadline for Objections thereto) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 12/18/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Blacklined Copy of Amended Joint Plan of Reorganization dated November 14, 2008 (ECF #6998) Marked to Show Changes from Joint Plan of Reorganization dated February 5, 2008 (ECF #6166) in support of (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Blacklined Copy of Disclosure Statement for Amended Joint Plan of Reorganization dated November 14, 2008 (ECF #6997) Marked to Show Changes from Disclosure Statement for Joint Plan of Reorganization dated February 5, 2008 (ECF #6167)) (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (reserved)# 4 Exhibit D (Indenture)# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributor Protected Parties)# 7 Exhibit G (Trust Distribution Procedures)# 8 Exhibit H (Schedule of Settling Asbestos Insurance Companies) (TO BE PROVIDED)# 9 Exhibit I (New ABI Agreement)# 10 Exhibit J (Amended and Restated Bylaws)# 11 Exhibit K (Amended and Restated Certificate of Incorporation)# 12 Exhibit L (Stockholders' Agreement)) (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A (placeholder for Amended Joint Plan) (SEE DOCKET NO. 6998)# 2 Exhibit B (Liquidation Analysis) (TO BE PROVIDED)# 3 Exhibit C (Audited Financial Statements of Congoleum for the Year Ending December 31, 2007)# 4 Exhibit D (Unaudited Financial Statements of Congoleum for the Quarter Ending September 30, 2008)) (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Certificate of Service (related document: 6985 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6986 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6991 Application for Compensation filed by Spec. Counsel Covington & Burling, 6995 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors [Hearing Date: December 10, 2008 at 2:00 p.m.; Deadline for Objections: December 3, 2008] in support of (related document: 6985 Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Pillsbury Winthrop LLP, 6986 Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6991 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Certificate of Service (related document: 6992 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Certification of No Objection (related document: 6730 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Eleventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Auctioneer, period: 7/1/2008 to 9/30/2008, fee: $824,620.25, expenses: $17,329.16. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Eleventh Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (related documents: 6797 , 6860 , 6956 monthly fee applications)Modified to add text on 11/17/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/14/2008) |
| 11/14/2008 | |
| Twelfth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6782 , 6875 , 6965 monthly fee applications) Modified to add text on 11/17/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/14/2008) |
| 11/14/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2008 Through October 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Certification of No Objection (related document: 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/14/2008 | |
| Certification of No Objection (related document: 6875 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/13/2008 | |
| Certification of No Objection (related document: 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008) |
| 11/13/2008 | |
| Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6781 , 6874 , 6964 monthly fee applications) Modified to add text on 11/14/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/13/2008) |
| 11/13/2008 | |
| Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6780 , 6873 , 6963 monthly fee applications). Modified to add text on 11/14/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/13/2008) |
| 11/12/2008 | |
| Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 12/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents: 6805 , 6885 , 6983 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 11/13/2008 (cls). Modified on 12/3/2008 (seg). (CORRECT HEARING DATE 1/21/2009 at 02:00 PM) Modified to create linakges on 1/14/2009 (seg). (Entered: 11/12/2008) |
| 11/12/2008 | |
| Thirty-Third Monthly Application for Compensation for Teich-Groh, Co-Counsel to the Official Committee of Bondholders, period: 10/1/2008 to 10/31/2008, fee: $9958.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed timesheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 11/13/2008 (cls). (Entered: 11/12/2008) |
| 11/12/2008 | |
| Certification of No Objection (related document: 6885 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/12/2008) |
| 11/12/2008 | |
| Certification of No Objection (related document: 6805 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/12/2008) |
| 11/11/2008 | |
| Transcript regarding Hearing Held 10/20/08 (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation, 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/18/2008. List of Items to be Redacted Due By 12/2/2008. Redacted Transcript Submission Due By 12/12/2008. Remote electronic access to the transcript will be restricted through 02/9/2009. (Cole Transcription Company) (Entered: 11/11/2008) |
| 11/10/2008 | |
| Certificate of Service (related document: 6977 Application for Compensation filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/10/2008) |
| 11/07/2008 | |
| Certification of No Objection (related document: 6916 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6917 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6918 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6920 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6921 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6922 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6923 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/07/2008) |
| 11/06/2008 | |
| Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 4/1/2008 to 6/30/2008, fee: $29,937.50, expenses: $27.00. Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related document: 6608 monthly fee application. Modified to create linkage on 12/8/2008 (seg). (Entered: 11/06/2008) |
| 11/06/2008 | |
| Certificate of Service (related document: 6972 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6973 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6974 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/06/2008) |
| 11/05/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/05/2008. (Admin.) (Entered: 11/06/2008) |
| 11/05/2008 | |
| Fifty-Seventh Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/6/2008 (cls). (Entered: 11/05/2008) |
| 11/05/2008 | |
| Thirty-Second Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/6/2008 (cls). (Entered: 11/05/2008) |
| 11/05/2008 | |
| Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2008) |
| 11/03/2008 | |
| Certificate of Service (related document: 6959 Document filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/03/2008) |
| 11/03/2008 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 08cv5398. (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Judge Freda L. Wolfson assigned. (nrf) (Entered: 11/03/2008) |
| 11/03/2008 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 08cv5395. (related document: 6828 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Judge Freda L. Wolfson assigned. (nrf) (Entered: 11/03/2008) |
| 11/01/2008 | |
| Certificate of Service (related document: 6963 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6964 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6965 Application for Compensation filed by Spec. Counsel Covington & Burling, 6966 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/01/2008) |
| 11/01/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is November 24, 2008] in support of (related document: 6963 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $295,938.25, expenses: $5,977.93. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 6964 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $20,120.00, expenses: $192.75. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6965 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $59,125.77, expenses: $542.05. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/01/2008) |
| 11/01/2008 | |
| Thirty-Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $59,125.77, expenses: $542.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008) |
| 11/01/2008 | |
| Forty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $20,120.00, expenses: $192.75. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008) |
| 11/01/2008 | |
| Forty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $295,938.25, expenses: $5,977.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008) |
| 10/31/2008 | |
| ORDER GRANTING JOINT MOTION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR AN ORDER PURSUANT TO 11 U.S.C. § 105AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT (Related Doc # 6856 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all interested parties. Signed on 10/31/2008. (seg) (Entered: 11/03/2008) |
| 10/31/2008 | |
| Certificate of Service (related document: 6951 Application for Compensation filed by Attorney Caplin & Drysdale, 6952 Application for Compensation filed by Attorney Caplin & Drysdale, 6953 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6954 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Certificate of Service (related document: 6948 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6949 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6950 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Certificate of Service (related document: 6956 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Document re: Notice of Executed Amended Tolling Agreement Entered into with Gilbert Oshinsky LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 6850 Appeal Designation filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (nrf) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6828 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6854 Statement of Issues on Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (nrf) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Thirty-Second Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $78,806.50, expenses: $1,851.87. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Second Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Certification of No Objection (related document: 6770 Application for Compensation filed by Attorney Caplin & Drysdale, 6771 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fifty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $2240.00, expenses: $6.51. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fifty-First Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $3760.00, expenses: $219.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fifty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $95,127.50, expenses: $903.31. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fifty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $79,647.50, expenses: $753.23. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fifth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 9/1/2008 to 9/30/2008, fee: $12,325.50, expenses: $17.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Fourth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 8/31/2008, fee: $20,917.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/31/2008 | |
| Third Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18,758.0, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008) |
| 10/30/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/30/2008. (Admin.) (Entered: 10/31/2008) |
| 10/30/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/30/2008. (Admin.) (Entered: 10/31/2008) |
| 10/28/2008 | |
| Order Granting Application To Allow Attorney David C. Thompson, Esq., to Appear Pro Hac Vice (Related Doc # 6939 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, David C. Thompson, Esq., and Copy of Order(via regular mail) to NJ Lawyers' Fund for Client Protection. Signed on 10/28/2008. (srm) (Entered: 10/28/2008) |
| 10/27/2008 | |
| Certification of No Objection (related document: 6860 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/27/2008) |
| 10/25/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/25/2008. (Admin.) (Entered: 10/26/2008) |
| 10/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/23/2008. (Admin.) (Entered: 10/24/2008) |
| 10/22/2008 | |
| Opinion (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all interested parties. Signed on 10/22/2008. (seg) (Entered: 10/23/2008) |
| 10/20/2008 | |
| ORDER CONCERNING DEBTORS FOURTH MOTION TO AUTHORIZE AND APPROVE FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT PURSUANT TO SECTIONS 105(a) AND 546(a) OF THE BANKRUPTCY CODE(Related Doc # 6855 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 10/20/2008. (srm) (Entered: 10/21/2008) |
| 10/20/2008 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/20/2008) |
| 10/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6855 Motion re: Debtors' Fourth Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105 filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/20/2008) |
| 10/20/2008 | |
| Application for Attorney David C. Thompson to Appear Pro Hac Vice Filed by David C Thompson on behalf of Settled Asbestos Claimants. Objection deadline is 10/27/2008. (Attachments: # 1 Proposed Order) (cls) (Entered: 10/20/2008) |
| 10/20/2008 | |
| Certificate of Service (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp, 6913 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Kinoian, Gregory) (Entered: 10/20/2008) |
| 10/20/2008 | |
| Certification of No Objection (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/20/2008) |
| 10/20/2008 | |
| Certificate of Service (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/20/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008) |
| 10/17/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/17/2008. (Admin.) (Entered: 10/18/2008) |
| 10/17/2008 | |
| Certificate of Service (related document: 6916 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6917 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6918 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6920 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6921 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6922 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6923 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/17/2008) |
| 10/17/2008 | |
| Thirtieth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Twenty-Ninth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Fifty-Sixth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to sdd text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Fifty-Fifth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Seventeenth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Sixteenth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Thirty-First Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Thirtieth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008) |
| 10/17/2008 | |
| Signature Page in support of (related document: 6913 Reply in Further Support of the Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/17/2008) |
| 10/16/2008 | |
| Reply in Further Support of the Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement in support of (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $199377.09, expenses awarded: $4308.05 (Related Doc # 6778 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $372.70 (Related Doc # 6766 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $25078.50, expenses awarded: $21.00 (Related Doc # 6740 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $50737.50, expenses awarded: $510.00 (Related Doc # 6507 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $31718.50, expenses awarded: $0.00 (Related Doc # 6182 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $29278.50, expenses awarded: $385.45 (Related Doc # 5947 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) Modified on 10/16/2008 to edit docket text (srm). (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $30519.00, expenses awarded: $859.76 (Related Doc # 5703 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) Modified on 10/16/2008 to edit docket text (srm). (Entered: 10/16/2008) |
| 10/15/2008 | |
| Order Granting Application For Compensation for Teich Groh, fees awarded: $45291.00, expenses awarded: $973.97 (Related Doc # 5475 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008) |
| 10/15/2008 | |
| Monthly Operating Report for Filing Period August, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August, 2008) (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Monthly Operating Report for Filing Period July, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for July, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for July, 2008) (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Monthly Operating Report for Filing Period June, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for June, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for June, 2008) (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Monthly Operating Report for Filing Period May, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for May, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for May, 2008) (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Monthly Operating Report for Filing Period April, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for April, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for April, 2008) (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Certificate of Service (related document: 6892 No action taken on Objection filed by Creditor Plainfield Asset Management, LLC) filed by Steven B. Smith on behalf of Plainfield Asset Management, LLC. (Smith, Steven) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Certificate of Service (related document: 6895 Application for Compensation filed by Accountant Zook, Dinon and Roman, P.A., 6896 Application for Compensation filed by Accountant Ernst & Young, LLP, 6897 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 10/15/2008) |
| 10/15/2008 | |
| Seventeenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 7/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008) |
| 10/15/2008 | |
| Eighteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008) |
| 10/15/2008 | |
| Third Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2008 to 7/31/2008, fee: $65,867.50, expenses: $265.56. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008) |
| 10/15/2008 | | | Hearing Rescheduled from 10/15/2008. (related document: 6838 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Hearing Rescheduled from 10/15/2008. (related document: 6802 Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted as Voluntarily Reduced (related document: 6778 Eleventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $199,377.09, expenses: $4,308.05. Filed by Gregory S Kinoian . filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Hearing Rescheduled from 10/15/2008. (related document: 6777 Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6766 Tenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2008 to 6/30/2008, fee: $150,000.00, expenses: $372.70. Filed by Piper Jaffray & Co. . filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Hearing Rescheduled from 10/15/2008. (related document: 6748 Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson filed by Attorney Caplin & Drysdale) Hearing scheduled for 11/17/2008 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6740 Tenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Hearing Rescheduled from 10/15/2008. (related document: 6730 Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6507 Ninth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6182 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5947 Seventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5703 Sixth Quarterly Application for Compensation for Teich,Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/15/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5475 Fifth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. Filed by Michael A. Zindler [related documents: 5207 , 5361 , 5472 monthly fee applications) filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008) |
| 10/14/2008 | |
| Contingent Objection/Opposition to Joint Motion (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lewis D Thompson on behalf of Settled Asbestos Claimants. (Attachments: # 1 Certificate of Service) (cls) (Entered: 10/17/2008) |
| 10/14/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6836 Motion to Extend Time For Other Reason re:Debtors' Thirteenth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365 filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/15/2008) |
| 10/14/2008 | |
| Order Granting Motion to Extend Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property to 04/14/09 (Related Doc # 6836 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/14/2008. (srm) (Entered: 10/15/2008) |
| 10/13/2008 | |
| Document re: Travelers' and St. Paul's Submission and Reservation of Rights with Respect to Joint Motion to Approve Litigation Settlement (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/13/2008) |
| 10/13/2008 | |
| Objection to Joint Motion of the Debtors and the Official Committee of Bondholders (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven B. Smith on behalf of Plainfield Asset Management, LLC. (Smith, Steven) (Entered: 10/13/2008) |
| 10/13/2008 | |
| Response to (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/13/2008) |
| 10/13/2008 | |
| Notice of Appearance and Request for Service of Notice filed by Christopher P. Anton on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Anton, Christopher) (Entered: 10/13/2008) |
| 10/13/2008 | |
| Substitution of Attorney, terminating Joseph L. Schwartz and Filed by Christopher P. Anton on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Anton, Christopher) (Entered: 10/13/2008) |
| 10/10/2008 | |
| Certification of No Objection (related document: 6836 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2008) |
| 10/09/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/09/2008. (Admin.) (Entered: 10/10/2008) |
| 10/08/2008 | | 6886 | Notice of Docketing Record on Appeal to District Court. Case Number: 08-04959. (related document: 6813 Notice of Appeal filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Judge Freda L. Wolfson assigned. (nrf) (Entered: 10/09/2008) |
| 10/08/2008 | |
| Thirty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 9/1/2008 to 9/30/2008, fee: $5413.50, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 11/3/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 10/9/2008 (cls). Modified on 10/23/2008 (seg). (NO HEARING HELD ON MONTHLY FEE APPLICATIONS) (Entered: 10/08/2008) |
| 10/08/2008 | |
| Certification of No Objection (related document: 6740 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/08/2008) |
| 10/08/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6813 Notice of Appeal filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6844 Appeal Designation filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company (pcj) (Entered: 10/08/2008) |
| 10/07/2008 | |
| ORDER PURSUANT TO SECTION 364 OF THE BANKRUPTCY CODE APPROVING TENTH AMENDMENT TO POST-PETITION FINANCING AGREEMENT (Related Doc # 6792 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/7/2008. (srm) (Entered: 10/07/2008) |
| 10/06/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6792 Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/29/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/07/2008) |
| 10/03/2008 | |
| Certification of No Objection (related document: 6783 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Certification of No Objection (related document: 6782 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Certification of No Objection (related document: 6781 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Certification of No Objection (related document: 6780 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Certificate of Service (related document: 6876 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6875 Application for Compensation filed by Spec. Counsel Covington & Burling, 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is October 24, 2008] in support of (related document: 6875 Application for Compensation filed by Spec. Counsel Covington & Burling, 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008) |
| 10/03/2008 | |
| Thirty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $45,508.32, expenses: $1,227.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008) |
| 10/03/2008 | |
| Forty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2008 to 8/31/2008, fee: $11,330.00, expenses: $229.12. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008) |
| 10/03/2008 | |
| Forty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2008 to 8/31/2008, fee: $267,811.75, expenses: $6,399.06. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008) |
| 10/03/2008 | |
| Certificate of Service (related document: 6860 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/03/2008) |
| 10/02/2008 | |
| Certificate of Service (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 82# 2 Designated Doc. No. 83# 3 Designated Doc. No. 84# 4 Designated Doc. No. 85# 5 Designated Doc. No. 86# 6 Designated Doc. No. 87# 7 Designated Doc. No. 88 (Pt 1 of 3)# 8 Designated Doc. No. 88 (Pt 2 of 3)# 9 Designated Doc. No. 88 (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 72# 2 Designated Doc. No. 73# 3 Designated Doc. No. 74# 4 Designated Doc. No. 75# 5 Designated Doc. No. 76# 6 Designated Doc. No. 77# 7 Designated Doc. No. 78 (Pt 1 of 4)# 8 Designated Doc. No. 78 (Pt 2 of 4)# 9 Designated Doc. No. 78 (Pt 3 of 4)# 10 Designated Doc. No. 78 (Pt 4 of 4)# 11 Designated Doc. No. 79 (Pt 1 of 2)# 12 Designated Doc. No. 79 (Pt 2 of 2)# 13 Designated Doc. No. 80) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 62# 2 Designated Doc. No. 63# 3 Designated Doc. No. 64# 4 Designated Doc. No. 65# 5 Designated Doc. No. 66 (Pt 1 of 13)# 6 Designated Doc. No. 66 (Pt 2 of 13)# 7 Designated Doc. No. 66 (Pt 3 of 13)# 8 Designated Doc. No. 66 (Pt 4 of 13)# 9 Designated Doc. No. 66 (Pt 5 of 13)# 10 Designated Doc. No. 66 (Pt 6 of 13)# 11 Designated Doc. No. 66 (Pt 7 of 13)# 12 Designated Doc. No. 66 (Pt 8 of 13)# 13 Designated Doc. No. 66 (Pt 9 of 13)# 14 Designated Doc. No. 66 (Pt 10 of 13)# 15 Designated Doc. No. 66 (Pt 11 of 13)# 16 Designated Doc. No. 66 (Pt 12 of 13)# 17 Designated Doc. No. 66 (Pt 13 of 13)# 18 Designated Doc. No. 67# 19 Designated Doc. No. 68# 20 Designated Doc. No. 69# 21 Designated Doc. No. 70) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 51 (Pt 2 of 6)# 2 Designated Doc. No. 51 (Pt 3 of 6)# 3 Designated Doc. No. 51 (Pt 4 of 6)# 4 Designated Doc. No. 51 (Pt 5 of 6)# 5 Designated Doc. No. 51 (Pt 6 of 6)# 6 Designated Doc. No. 52 (Pt 1 of 2)# 7 Designated Doc. No. 52 (Pt 2 of 2)# 8 Designated Doc. No. 53# 9 Designated Doc. No. 54# 10 Designated Doc. No. 55 (Pt 1 of 2)# 11 Designated Doc. No. 55 (Pt 2 of 2)# 12 Designated Doc. No. 56# 13 Designated Doc. No. 57# 14 Designated Doc. No. 58 (Pt 1 of 3)# 15 Designated Doc. No. 58 (Pt 2 of 3)# 16 Designated Doc. No. 58 (Pt 3 of 3)# 17 Designated Doc. No. 59 (Pt 1 of 2)# 18 Designated Doc. No. 59 (Pt 2 of 2)# 19 Designated Doc. No. 60) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 42# 2 Designated Doc. No. 43# 3 Designated Doc. No. 44# 4 Designated Doc. No. 45# 5 Designated Doc. No. 46# 6 Designated Doc. No. 47# 7 Designated Doc. No. 48# 8 Designated Doc. No. 49# 9 Designated Doc. No. 50 (Pt 1 of 3)# 10 Designated Doc. No. 50 (Pt 2 of 3)# 11 Designated Doc. No. 50 (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 31 (Pt 2 of 2)# 2 Designated Doc. No. 32# 3 Designated Doc. No. 33# 4 Designated Doc. No. 34# 5 Designated Doc. No. 35# 6 Designated Doc. No. 36 (Pt 1 of 2)# 7 Designated Doc. No. 36 (Pt 2 of 2)# 8 Designated Doc. No. 37# 9 Designated Doc. No. 38 (Pt 1 of 2)# 10 Designated Doc. No. 38 (Pt 2 of 2)# 11 Designated Doc. No. 39 (Pt 1 of 2)# 12 Designated Doc. No. 39 (Pt 2 of 2)# 13 Designated Doc. No. 40) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 22# 2 Designated Doc. No. 23# 3 Designated Doc. No. 24# 4 Designated Doc. No. 25 (Pt 1 of 2)# 5 Designated Doc. No. 25 (Pt 2 of 2)# 6 Designated Doc. No. 26# 7 Designated Doc. No. 27 (Pt 1 of 2)# 8 Designated Doc. No. 27 (Pt 2 of 2)# 9 Designated Doc. No. 28# 10 Designated Doc. No. 29 (Pt 1 of 4)# 11 Designated Doc. No. 29 (Pt 2 of 4)# 12 Designated Doc. No. 29 (Pt 3 of 4)# 13 Designated Doc. No. 29 (Pt 4 of 4)# 14 Designated Doc. No. 30) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 11 (Pt 2 of 7)# 2 Designated Doc. No. 11 (Pt 3 of 7)# 3 Designated Doc. No. 11 (Pt 4 of 7)# 4 Designated Doc. No. 11 (Pt 5 of 7)# 5 Designated Doc. No. 11 (Pt 6 of 7)# 6 Designated Doc. No. 11 (Pt 7 of 7)# 7 Designated Doc. No. 12# 8 Designated Doc. No. 13 (Pt 1 of 3)# 9 Designated Doc. No. 13 (Pt 2 of 3)# 10 Designated Doc. No. 13 (Pt 3 of 3)# 11 Designated Doc. No. 14# 12 Designated Doc. No. 15# 13 Designated Doc. No. 16# 14 Designated Doc. No. 17# 15 Designated Doc. No. 18# 16 Designated Doc. No. 19# 17 Designated Doc. No. 20 (Pt 1 of 2)# 18 Designated Doc. No. 20 (Pt 2 of 2)) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 2 (Pt 1 of 4)# 2 Designated Doc. No. 2 (Pt 2 of 4)# 3 Designated Doc. No. 2 (Pt 3 of 4)# 4 Designated Doc. No. 2 (Pt 4 of 4)# 5 Designated Doc. No. 3 (Pt 1 of 6)# 6 Designated Doc. No. 3 (Pt 2 of 6)# 7 Designated Doc. No. 3 (Pt 3 of 6)# 8 Designated Doc. No. 3 (Pt 4 of 6)# 9 Designated Doc. No. 3 (Pt 5 of 6)# 10 Designated Doc. No. 3 (Pt 6 of 6)# 11 Designated Doc. No. 4# 12 Designated Doc. No. 5# 13 Designated Doc. No. 6 (Pt 1 of 2)# 14 Designated Doc. No. 6 (Pt 2 of 2)# 15 Designated Doc. No. 7 (Pt 1 of 2)# 16 Designated Doc. No. 7 (Pt 2 of 2)# 17 Designated Doc. No. 8# 18 Designated Doc. No. 9# 19 Designated Doc. No. 10 (Pt 1 of 8)# 20 Designated Doc. No. 10 (Pt 2 of 8)# 21 Designated Doc. No. 10 (Pt 3 of 8)# 22 Designated Doc. No. 10 (Pt 4 of 8)# (23) Designated Doc. No. 10 (Pt 5 of 8)# 24 Designated Doc. No. 10 (Pt 6 of 8)# 25 Designated Doc. No. 10 (Pt 7 of 8)# 26 Designated Doc. No. 10 (Pt 8 of 8)) (Kinoian, Gregory) (Entered: 10/02/2008) |
| 10/02/2008 | |
| COUNTER-Designation of Record On Appeal (related document: 6844 Appeal Designation, Statement of Issues on Appeal,,,, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6813 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified TO ADD THE WORD "COUNTER" on 10/8/2008 (pcj). (Entered: 10/02/2008) |
| 10/02/2008 | |
| Thirty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $141,302.75, expenses: $1,389.69. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-First Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 10/3/2008 (cls, ). (Entered: 10/02/2008) |
| 10/01/2008 | |
| Certification of No Objection (related document: 6797 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2008) |
| 09/30/2008 | |
| Certificate of Service (related document: 6854 Statement of Issues on Appeal, Appeal Designation,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/30/2008) |
| 09/30/2008 | |
| Certificate of Service (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/30/2008) |
| 09/29/2008 | |
| Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement# 2 Exhibit A to Joint Motion (Litigation Settlement Agreement)# 3 Declaration of Howard N. Feist, III# 4 Proposed Order) (Kinoian, Gregory) (Entered: 09/29/2008) |
| 09/29/2008 | |
| Motion re: Debtors' Fourth Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/29/2008) |
| 09/29/2008 | | | Designation of Record Due Deadline Terminated, Reason: Designation of Record and Statement of Issues on Appeal Filed. (pcj, ) (Entered: 09/29/2008) |
| 09/26/2008 | |
| Statement of Issues on Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Designation of Record On Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 10/14/2008. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 09/26/2008) |
| 09/26/2008 | |
| Certificate of Service (related document: 6848 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6849 Application for Compensation, filed by Other Prof. R. Scott Williams, 6847 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/26/2008) |
| 09/25/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/25/2008. (Admin.) (Entered: 09/26/2008) |
| 09/25/2008 | |
| Certificate of Service (related document: 6850 Appeal Designation, Statement of Issues on Appeal,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/25/2008) |
| 09/25/2008 | |
| Designation of Record On Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), Statement of Issues on Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. Transmission of Record due 10/10/2008. (Chuven, Michael) (Entered: 09/25/2008) |
| 09/25/2008 | |
| Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2008 to 6/30/2008, fee: $46,767.50, expenses: $155.10. Filed by R. Scott Williams. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6606 , 6714 , 6736 monthly fee applications) Modified on 11/7/2008 (seg). (Entered: 09/25/2008) |
| 09/25/2008 | |
| Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2008 to 6/30/2008, fee: $252,464.50, expenses: $8,686.28. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6604 . 6713 , 6735 month fee applications) Modified to create linkages on 11/7/2008 (seg). (Entered: 09/25/2008) |
| 09/25/2008 | |
| Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2008 to 6/30/2008, fee: $23,775.00, expenses: $115.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6605 , 6712 , 6734 monthly fee applications) Modified to create linkages on 11/7/2008 (seg). (Entered: 09/25/2008) |
| 09/23/2008 | |
| Certification of No Objection (related document: 6792 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2008) |
| 09/22/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6774 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary C filed by Debtor Congoleum Corporation) (seg, ) (Entered: 09/23/2008) |
| 09/22/2008 | |
| ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS? PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS? ORDINARY COURSE OF BUSINESS (Related Doc # 6774 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 9/22/2008. (srm, ) (Entered: 09/23/2008) |
| 09/22/2008 | |
| Designation of Record On Appeal (related document: 6776 Opinion,, 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company), Statement of Issues on Appeal (related document: 6776 Opinion,, 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 10/7/2008. (Falanga, Stephen) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Certificate of Service (related document: 6842 Document, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Document re: Ninth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals [See Prior Orders 868 Order for Auth. Emp. & Comp. of Professional and 3656 Order Revising Procedures for Complying with Order and 6674 2nd Order Revising Procedures) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 9/22/2008 (bad, ). To Add Link. (Entered: 09/22/2008) |
| 09/22/2008 | |
| Certificate of Service (related document: 6838 Application for Compensation, filed by Consultant Buck Consultants, LLC, 6839 Support, filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Certificate of Service (related document: 6836 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Third Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2007 through May 31, 2008 in support of (related document: 6838 Application for Compensation, filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (pcj, ) (Entered: 09/22/2008) |
| 09/22/2008 | |
| Motion to Extend Time For Other Reason re:Debtors' Thirteenth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/22/2008) |
| 09/20/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/20/2008. (Admin.) (Entered: 09/21/2008) |
| 09/19/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12853894, amount $ 255.00. (U.S. Treasury) (Entered: 09/19/2008) |
| 09/19/2008 | |
| Certificate of Service. filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/19/2008) |
| 09/19/2008 | |
| Notice of Appeal to District Court. (related document: 6776 Opinion, ). Fee Amount $ 255. Filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. Appellant Designation due by 9/29/2008. (Chuven, Michael) (Entered: 09/19/2008) |
| 09/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/18/2008. (Admin.) (Entered: 09/19/2008) |
| 09/18/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/18/2008. (Admin.) (Entered: 09/19/2008) |
| 09/18/2008 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $14788.00, expenses awarded: $794.81 (Related Doc # 6749 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 9/18/2008. (srm, ) (Entered: 09/18/2008) |
| 09/17/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6749 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $14,788.00, expenses: $794.81. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/17/2008) |
| 09/17/2008 | | | Hearing Rescheduled from 9/17/2008. (related document: 6748 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. filed by Attorney Caplin & Drysdale) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/17/2008) |
| 09/17/2008 | | | Hearing Rescheduled from 9/17/2008. (related document: 6730 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/17/2008) |
| 09/17/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 09/17/2008) |
| 09/16/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12828629, amount $ 255.00. (U.S. Treasury) (Entered: 09/16/2008) |
| 09/16/2008 | |
| Notice of Appeal to District Court. (related document: 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 9/26/2008. (Slocum, Carol) (Entered: 09/16/2008) |
| 09/16/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period July 1, 2008 Through August 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2008) |
| 09/16/2008 | |
| Certification of No Objection (related document: 6774 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2008) |
| 09/16/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12824596, amount $ 255.00. (U.S. Treasury) (Entered: 09/16/2008) |
| 09/16/2008 | |
| Certification of No Objection (related document: 6765 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6764 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 09/16/2008) |
| 09/15/2008 | |
| Order Granting Application To Allow Attorney Debra L. Felder to Appear Pro Hac Vice (Related Doc # 6794 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Debra L. Felder, Esq., and Copy of order(via regular mail) to NJ Lawyers' Fund for Client Protection. Signed on 9/15/2008. (srm, ) Check number 14558 in the amount of $150.00 received from Forman Holt Eliades & Ravin LLC of Paramus NJ in payment of pro hac vice fee was hand delivered to USDC on 9/20/08. Modified on 9/30/2008 (sfr). (Entered: 09/16/2008) |
| 09/15/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6817 Notice of Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 09/15/2008) |
| 09/15/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6813 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 09/15/2008) |
| 09/12/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008) |
| 09/12/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008) |
| 09/12/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008) |
| 09/12/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008) |
| 09/12/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12808498, amount $ 255.00. (U.S. Treasury) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Notice of Appeal to District Court. Fee Amount $ 255. Filed by J. Alex Kress on behalf of TIG Insurance Company and U.S. Fire Insurance Company (Related Document 6776 Opinion. Appellant Designation due by 9/22/2008. (Kress, J.) Modified TO CREATE LINKAGE on 9/15/2008 (pcj, ). Modified TO CORRECT APPELLANTS NAME on 9/25/2008 (pcj, ). (Entered: 09/12/2008) |
| 09/12/2008 | |
| Certification of No Objection (related document: 6734 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6735 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6736 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Certification of No Objection (related document: 6712 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6713 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6714 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Certificate of Service (related document: 6810 Support filed by Other Prof. Tre Angeli LLC, 6812 Support, filed by Attorney Orrick Herrington & Sutcliffe, 6809 Support, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Notice of Appeal to District Court Court. (related document: 6776 Opinion, ). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 9/22/2008. (Falanga, Stephen) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Fourth Supplemental Declaration in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams, 4866 Support, filed by Other Prof. R. Scott Williams, 3825 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/12/2008) |
| 09/12/2008 | |
| Withdrawal of Document (related document: 6808 Support, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/12/2008) |
| 09/11/2008 | |
| First Supplemental Declaration of Joseph J. Radecki, Jr. in support of (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Tre Angeli LLC. (Ravin, Stephen) (Entered: 09/11/2008) |
| 09/11/2008 | |
| First Supplemental Declaration of Jonathan Brownstein in support of (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 09/11/2008) |
| 09/11/2008 | |
| Fourth Supplemental Declaration in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams, 4866 Support, filed by Other Prof. R. Scott Williams, 3825 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/11/2008) |
| 09/11/2008 | |
| Certification of No Objection (related document: 6726 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2008) |
| 09/11/2008 | |
| Certification of No Objection (related document: 6636 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2008) |
| 09/11/2008 | |
| Thirty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 8/1/2008 to 8/31/2008, fee: $6810.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 9/12/2008 (cls, ). (Entered: 09/11/2008) |
| 09/11/2008 | |
| Certificate of Service (related document: 6771 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6770 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/11/2008) |
| 09/10/2008 | |
| Certificate of Service (related document: 6802 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 09/10/2008) |
| 09/10/2008 | |
| Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 9/11/2008 (cls, ). (Entered: 09/10/2008) |
| 09/10/2008 | |
| Certification of No Objection (related document: 6628 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6566 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/10/2008) |
| 09/10/2008 | |
| Order Granting Application To Allow Attorney Peter C. D'Apice, Esq., to Appear Pro Hac Vice (Related Doc # 6692 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Peter C. D'Apice, Esq., and Copy of Order(via regular mail)to NJ Lawyers' Fund for Client Protection. Signed on 9/10/2008. (srm, ) (Entered: 09/10/2008) |
| 09/10/2008 | |
| Order Granting Application To Allow Attorney David J. Parsons, Esq., to Appear Pro Hac Vice (Related Doc # 6691 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, David J. Parsons, Esq., and Copy of Order(via regular mail) to NJ Lawyer's Fund for Client Protection. Signed on 9/10/2008. (srm, ) (Entered: 09/10/2008) |
| 09/09/2008 | | | HEARING RESCHEDULED (related document: 6792 Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 10/6/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/09/2008) |
| 09/09/2008 | |
| Certificate of Service (related document: 6797 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/09/2008) |
| 09/08/2008 | | | Minute of Hearing Held, OUTCOME: Concluded (related document: 6635 Notice of Hearing - Status Hearing (ghm) (Entered: 09/08/2008) |
| 09/08/2008 | |
| Thirtieth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $604,511.00, expenses: $14,087.60. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirtieth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 9/9/2008 (cls, ). (Entered: 09/08/2008) |
| 09/05/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/05/2008. (Admin.) (Entered: 09/06/2008) |
| 09/05/2008 | |
| Certificate of Service (related document: 6794 Application to Appear Pro Hac Vice filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/05/2008) |
| 09/05/2008 | |
| Application for Attorney Debra L. Felder to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 9/12/2008. (Attachments: # 1 Certification # 2 Proposed Order) (Ravin, Stephen) (Entered: 09/05/2008) |
| 09/05/2008 | |
| Certificate of Service (related document: 6792 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/05/2008) |
| 09/05/2008 | |
| Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/29/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Letter Application# 2 Proposed Order) (Kinoian, Gregory) Modified on 9/9/2008 (seg, ). (COORECT HEARING DATE 10/6/2008 at 2:30 PM) (Entered: 09/05/2008) |
| 09/04/2008 | |
| Certification of No Objection (related document: 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Certification of No Objection (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6526 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Certification of No Objection (related document: 6701 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6702 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Certification of No Objection (related document: 6700 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6568 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6630 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Certification of No Objection (related document: 6629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6699 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Certificate of Service (related document: 6781 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6783 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6777 Support, filed by Attorney Pillsbury Winthrop LLP, 6785 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6782 Application for Compensation filed by Spec. Counsel Covington & Burling, 6780 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6778 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6779 Support, filed by Attorney Pillsbury Winthrop LLP, Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is September 25, 2008] in support of (related document: 6781 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6783 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6782 Application for Compensation filed by Spec. Counsel Covington & Burling, 6780 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Twenty-Fifth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/1/2008 to 7/31/2008, fee: $320.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 9/25/2008. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Twenty-Fourth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/1/2008 to 6/30/2008, fee: $800.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 9/25/2008. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Thirty-Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $76,949.73, expenses: $619.39. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Forty-Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 7/31/2008, fee: $18,812.00, expenses: $590.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Forty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 7/31/2008, fee: $606,512.50, expenses: $34,372.51. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Notice of Quarterly Fee Applications of Certain Professionals of the Debtors in support of (related document: 6777 Support, filed by Attorney Pillsbury Winthrop LLP, 6778 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/04/2008 | |
| Eleventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $199,377.09, expenses: $4,308.05. Filed by Gregory S Kinoian (related documents: 6568 , 6630 , 6700 monthly fee applications). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 09/04/2008) |
| 09/04/2008 | |
| Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of (related document: 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008) |
| 09/02/2008 | |
| OPINION RESOLVING MOTIONS AND CROSS MOTION FOR SUMMARY JUDGMENT ON CONFIRMATION OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008 (related document: 6449 Order Scheduling Summary Judgment Motions with respect to confirmation of the joint plan. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 9/2/2008. (seg, ) (Entered: 09/03/2008) |
| 09/02/2008 | |
| Certificate of Service (related document: 6774 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2008) |
| 09/02/2008 | |
| Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2008) |
| 08/29/2008 | |
| Certificate of Service (related document: 6765 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6764 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6766 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/29/2008) |
| 08/28/2008 | |
| Certification of No Objection (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008) |
| 08/28/2008 | |
| Fiftieth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $5,527.00, expenses: $89.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/29/2008 (cls, ). (Entered: 08/28/2008) |
| 08/28/2008 | |
| Fiftieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $103,596.00, expenses: $2,851.41. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/29/2008 (cls, ). (Entered: 08/28/2008) |
| 08/28/2008 | |
| Signature page to Seventeenth Quarterly Fee Application of Caplin & Drysdale, Chartered in support of (related document: 6748 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/28/2008) |
| 08/28/2008 | |
| Certification of No Objection (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008) |
| 08/28/2008 | |
| Certificate of Service (related document: 6749 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6748 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008) |
| 08/26/2008 | |
| Tenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2008 to 6/30/2008, fee: $150,000.00, expenses: $372.70. Filed by Piper Jaffray & Co. (related documents: 6607 , 6764 , 6765 monthly fee applications). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to create linkages on 8/27/2008 (seg, ). Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008) |
| 08/26/2008 | |
| Twenty-Eighth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/15/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008) |
| 08/26/2008 | |
| Twenty-Seventh Monthly Fee Statement. For the Month of May, 2008. Objection Date is 9/15/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 6740 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp)/ Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 6507 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 6182 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 5947 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 5703 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/25/2008 | | | Hearing Scheduled. (related document: 5475 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008) |
| 08/22/2008 | |
| Amended Certificate of Service (related documents: 6691 , 6692 , Applications to appear Pro Hac Vice). filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) Modified to create links on 8/25/2008 (cls, ). (Entered: 08/22/2008) |
| 08/22/2008 | |
| Seventeenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $14,788.00, expenses: $794.81. Filed by Nancy Isaacson (related documents: 6555 , 6642 , 6720 monthly fee applications). Hearing scheduled for 9/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to create linkages on 8/25/2008 (seg, ). Modified to add text on 8/25/2008 (cls, ). (Entered: 08/22/2008) |
| 08/22/2008 | |
| Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson (related documents: 6554 , 6641 , 6719 monthly fee applications). (ghm). (Entered: 08/22/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $167380.00, expenses awarded: $5487.13 (Related Doc # 6708 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $138357.00, expenses awarded: $5220.39 (Related Doc # 6707 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $63619.00, expenses awarded: $1176.07 (Related Doc # 6706 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $44272.50, expenses awarded: $46.33 (Related Doc # 6588 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $12167.50, expenses awarded: $29.20 (Related Doc # 6587 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $58630.00, expenses awarded: $1633.94 (Related Doc # 6586 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/21/2008 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $591.32 (Related Doc # 6585 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008) |
| 08/20/2008 | |
| Tenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. Filed by Michael A. Zindler (related documents: 6580 , 6664 , 6738 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/21/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6708 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $167,380.00, expenses: $5,487.13. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6707 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $138,357.00, expenses: $5,220.39. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6706 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $63,619.00, expenses: $1,176.07. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Hearing Rescheduled from 8/20/2008. (related document: 6705 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $1,161,383.00, expenses: $42,383.52. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6588 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc. , Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6587 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6586 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | |
| Certificate of Service (related document: 6734 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6735 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6736 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/20/2008) |
| 08/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6585 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 08/20/2008) |
| 08/20/2008 | |
| Thirtieth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 7/1/2008 to 7/31/2008, fee: $9148.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail time record# 2 Worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/21/2008 (cls, ). (Entered: 08/20/2008) |
| 08/20/2008 | |
| Certification of No Objection (related document: 6664 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/20/2008) |
| 08/20/2008 | |
| Fifty-Fourth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 8/21/2008 (cls, ). (Entered: 08/20/2008) |
| 08/20/2008 | |
| Twenty-Ninth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 8/21/2008 (cls, ). (Entered: 08/20/2008) |
| 08/20/2008 | |
| Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/20/2008) |
| 08/19/2008 | | | Hearing Rescheduled from 8/19/2008. (related document: 6635 Notice of Hearing - Status Hearing scheduled for 9/8/2008 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/19/2008) |
| 08/19/2008 | |
| Certificate of Service (related document: 6730 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/19/2008) |
| 08/19/2008 | |
| Certificate of Service (related document: 6726 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/19/2008) |
| 08/14/2008 | |
| Certificate of Service (related documents: 6691 , 6692 Application to appear Pro Hac Vice). filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) Modified to add linkage on 8/15/2008 (cls, ). (Entered: 08/14/2008) |
| 08/14/2008 | |
| Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld (related documents: 6563 , 6636 , 6726 monthly fee applications). (ghm). (Entered: 08/14/2008) |
| 08/14/2008 | |
| Document re: Notice of Filing of Settlement Term Sheet filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Settlement Term Sheet) (Zindler, Michael) (Entered: 08/14/2008) |
| 08/13/2008 | |
| Transcript of Hearing Held On: 2/19/08 Re: (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 8/18/2008. (Cole Transcription Company, ) (Entered: 08/13/2008) |
| 08/13/2008 | |
| Certificate of Service (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/13/2008) |
| 08/08/2008 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $379,161.25, expenses: $14,191.32. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Ninth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 08/08/2008) |
| 08/07/2008 | |
| Certification of No Objection (related document: 6523 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6631 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/07/2008) |
| 08/07/2008 | |
| Certificate of Service (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6704 Support,,, filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6700 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6701 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6709 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 6628 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6707 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6633 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6702 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6631 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6706 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6632 Application for Compensation filed by Mediator Mark B. Epstein, 6699 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6708 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/07/2008) |
| 08/07/2008 | |
| Revised Fee Application Cover Sheet in support of (related document: 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/07/2008) |
| 08/07/2008 | |
| Supplemental Cover Sheet in support of (related document: 6586 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/07/2008) |
| 08/06/2008 | |
| Certificate of Service (related document: 6712 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6713 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6714 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/06/2008) |
| 08/05/2008 | |
| Forty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $5,612.00, expenses: $308.92. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008) |
| 08/05/2008 | |
| Forty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $106,478.50, expenses: $2,860.29. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008) |
| 08/05/2008 | |
| Certification of No Objection (related document: 6642 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6641 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/05/2008) |
| 08/05/2008 | |
| Supplemental Cover Sheet in support of (related document: 6585 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/05/2008) |
| 08/05/2008 | |
| Supplemental Cover Sheet in support of (related document: 6588 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 08/05/2008) |
| 08/05/2008 | |
| Supplemental Cover Sheet in support of (related document: 6587 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 08/05/2008) |
| 08/05/2008 | |
| Fifty-Third Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008) |
| 08/05/2008 | |
| Twenty-Eighth Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008) |
| 08/05/2008 | |
| Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/05/2008) |
| 08/01/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/01/2008. (Admin.) (Entered: 08/02/2008) |
| 08/01/2008 | |
| Document re: Supplemental Letter Brief (related document: 6449 Order (Generic), Order (Generic)) filed by Paul Stadler Pflumm on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Pflumm, Paul) (Entered: 08/01/2008) |
| 07/30/2008 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6707 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6706 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6708 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/30/2008) |
| 07/30/2008 | |
| Seventeenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $167,380.00, expenses: $5,487.13. Filed by Gregory S Kinoian (related documents: 6522 , 6523 , 6631 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Sixteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $138,357.00, expenses: $5,220.39. Filed by Gregory S Kinoian (related documents: 6519 , 6520 , 6521 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Fifteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $63,619.00, expenses: $1,176.07. Filed by Gregory S Kinoian (related documents: 6567 , 6629 , 6699 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Fifteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $1,161,383.00, expenses: $42,383.52. Filed by Gregory S Kinoian (related documents: 6566 , 6628 , 6698 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for objections is August 20, 2008] in support of (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6700 Application for Compensation filed by Spec. Counsel Covington & Burling, 6701 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6698 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6702 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6699 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/30/2008) |
| 07/30/2008 | |
| Sixteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Fifty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2008 to 5/31/2008, fee: $119,778.50, expenses: $3,625.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Fifty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 4/30/2008, fee: $65,694.00, expenses: $2,182.06. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Thirty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $37,071.54, expenses: $700.47. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Forty-Fifth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2008 to 6/30/2008, fee: $20,258.00, expenses: $455.42. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/30/2008 | |
| Forty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2008 to 6/30/2008, fee: $448,362.25, expenses: $20,883.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008) |
| 07/29/2008 | |
| Order Granting Application To Allow Attorney David E. Altschuler to Appear Pro Hac Vice (Related Doc # 6689 ). The following parties were served: Debtor, Debtor 's Attorney, New Jersey Lawyers' Fund for Client Protection(via regular mail), David E. Altschuler(via regular mail),US Trustee and Movant's Attorney. Signed on 7/29/2008. (srm, ) Modified on 7/30/2008 to edit service list (srm, ). Check number 250693 in the amount of $150.00 received from Akin gump Strauss Hauer & Feld LLP of Washington DC in payment of pro hac vice fee was hand delivered to USDC on 7/31/08. Modified on 7/31/2008 (sfr). (Entered: 07/30/2008) |
| 07/24/2008 | |
| Transcript of Hearing Held On: 7/14/08 Re: (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6635 Notice of Hearing -(Generic)). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/29/2008. (Cole Transcription Company, ) (Entered: 07/24/2008) |
| 07/24/2008 | |
| Transcript of Hearing Held On: 6/26/08 Re: (related document: 6576 Show Cause,, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/29/2008. (Cole Transcription Company, ) (Entered: 07/24/2008) |
| 07/24/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statment for Period May 1, 2008 through June 30, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/24/2008) |
| 07/21/2008 | |
| Application for Attorney Peter C. D'Apice to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Arthur J. Pergament. Objection deadline is 7/28/2008. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/21/2008) |
| 07/21/2008 | |
| Application for Attorney David J. Parson, Esq. to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Arthur J. Pergament. Objection deadline is 7/28/2008. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/21/2008) |
| 07/21/2008 | |
| Certificate of Service (related document: 6689 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/21/2008) |
| 07/21/2008 | |
| Application for Attorney David E. Altschuler to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 7/28/2008. (Attachments: # 1 Certification of David E. Altschuler# 2 Proposed Order) (Zindler, Michael) (Entered: 07/21/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008) |
| 07/17/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/17/2008. (Admin.) (Entered: 07/18/2008) |
| 07/17/2008 | |
| Certificate of Service (related document: 6654 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/17/2008) |
| 07/17/2008 | |
| MODIFIED [PROPOSED] CASE MANAGEMENT ORDER FOR THE PERGAMENT ADVERSARY PROCEEDINGS (related document: 6635 Notice of Hearing. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008) |
| 07/17/2008 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $394240.50, expenses awarded: $9410.99 (Related Doc # 6552 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008) |
| 07/17/2008 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $17071.00, expenses awarded: $800.00 (Related Doc # 6553 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008) |
| 07/17/2008 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $397389.00, expenses awarded: $5671.68 (Related Doc # 6583 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008) |
| 07/17/2008 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $34310.00, expenses awarded: $133.45 (Related Doc # 6584 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades & Ravin and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008) |
| 07/16/2008 | | | Hearing Rescheduled from 7/16/2008. (related document: 6588 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) Hearing scheduled for 8/20/2008 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Hearing Rescheduled from 7/16/2008. (related document: 6587 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc. , Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Hearing Rescheduled from 7/16/2008. (related document: 6586 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94. filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Hearing Rescheduled from 7/16/2008. (related document: 6585 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32. filed by Other Prof. Piper Jaffray & Co.) Hearing scheduled for 8/20/2008 at 02:00 PM (check with court for location). (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6584 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 1/1/2008 to 3/31/2008, fee: $34,310.00, expenses: $133.45. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6583 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2008 to 3/31/2008, fee: $397,389.00, expenses: $5,671.68. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6553 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $17,071.00, expenses: $800.00. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6552 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $394,240.50, expenses: $9,410.99. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 07/17/2008) |
| 07/16/2008 | |
| Document re: Joinder (related document: 5636 Response filed by Interested Party Edward Waishes) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 07/16/2008) |
| 07/15/2008 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 08-03645. (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 07/24/2008) |
| 07/15/2008 | |
| SECOND ORDER REVISING PROCEDURES FOR COMPENSATION OF ORDINARY COURSE PROFESSIONALS (Related Doc # 6612 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 7/15/2008. (srm, ) (Entered: 07/15/2008) |
| 07/15/2008 | | | Order Dismissing Appeal Due. Deadline Terminated, Reason: This is an automatic deadline set by the system each time a transmittal of Appeal to District Court is docketed. (pcj, ) (Entered: 07/15/2008) |
| 07/15/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation, 6654 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6638 Appeal Designation, Statement of Issues on Appeal, , filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 07/15/2008) |
| 07/14/2008 | | | Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted (related document: 6635 Notice of Hearing - Status Hearing scheduled for 8/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2008) |
| 07/14/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6612 Motion re: Debtors' Second Omnibus Motion for an Order Further Revising Procedures for Compensation of Ordinary Course Professionals filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/15/2008) |
| 07/14/2008 | |
| Certificate of Service (related document: 6668 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2008) |
| 07/14/2008 | |
| Certification of No Objection (related document: 6606 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6608 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6607 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6605 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6604 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/14/2008) |
| 07/14/2008 | |
| Certification of No Objection (related document: 6582 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 07/14/2008) |
| 07/14/2008 | |
| Certification of No Objection (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/14/2008) |
| 07/11/2008 | |
| Document re: Exhibit A - Amended Proposed Case Management Order (related document: 6658 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Appendix A - Amended Opt Out Stipulation) (Zindler, Michael) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Limited Response to (related document: 6665 Document, filed by Interested Party Arthur J. Pergament) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Limited Objection to To Proposed Case Management Order For The Pergament Adversary Proceeding (Chapter 11 Case Docket No. 6656), With Joining Insurers (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Document re: Reply to Official Committee of Bondholders' Statement in Support of Proposed Case Management Order (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Twenty-Ninth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders attorney, period: 6/1/2008 to 6/30/2008, fee: $5413.50, expenses: $21.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 7/14/2008 (cls, ).( (Entered: 07/11/2008) |
| 07/11/2008 | |
| Certification of No Objection (related document: 6580 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Certification of No Objection (related document: 6507 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008) |
| 07/11/2008 | |
| Certification of No Objection (related document: 6506 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008) |
| 07/10/2008 | |
| Document re: Letter from Kerry A. Brennan to Honorable Kathryn C. Ferguson (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 proposed Stipulation and Order Regarding Assignment of Causes of Action in the Avoidance Actions to the Bondholders? Committee) (Kinoian, Gregory) (Entered: 07/10/2008) |
| 07/10/2008 | |
| Certificate of Service (related document: 6658 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2008) |
| 07/09/2008 | |
| Document re: Appendix A to Bondholders' Committee's Proposed Case Management Order - Opt Out Stipulation (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/09/2008) |
| 07/09/2008 | | | Appellant Designation Due Deadline Terminated, Reason: Appellant Designation Filed. (pcj, ) (Entered: 07/09/2008) |
| 07/08/2008 | |
| Certificate of Service (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/08/2008) |
| 07/08/2008 | |
| Document re: Bondholders' Committee's Statement in Support of Proposed Case Management Order (related document: 6635 Notice of Hearing -(Generic)) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A - Proposed Case Management Order) (Zindler, Michael) (Entered: 07/08/2008) |
| 07/08/2008 | |
| Document re: Position Statement for Status Conference Of Certain Defendants for Status Conference Set for July 14, 2008 (related document: 6635 Notice of Hearing -(Generic)) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 07/08/2008) |
| 07/07/2008 | |
| Designation of Record On Appeal - Counter Designation (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation, 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 7/22/2008. (Slocum, Carol) Modified TO ADD "COUNTER DESIGNATION" on 7/15/2008 (pcj, ). (Entered: 07/07/2008) |
| 07/06/2008 | |
| Transcript of Hearing Held On: 6/26/08 Re: (related document: 6576 Show Cause,, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/11/2008. (Cole Transcription Company, ) (Entered: 07/06/2008) |
| 07/03/2008 | |
| Certificate of Service (related document: 6642 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6641 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Certification of No Objection (related document: 6555 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6554 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 71# 2 Designated Doc no. 72# 3 Designated Doc no. 73# 4 Designated Doc no. 74# 5 Designated Doc no. 75# 6 Designated Doc no. 76# 7 Designated Doc no. 77# 8 Designated Doc no. 78 (pt 1 of 4)# 9 Designated Doc no. 78 (pt 2 of 4)# 10 Designated Doc no. 78 (pt 3 of 4)# 11 Designated Doc no. 78 (pt 4 of 4)) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 61# 2 Designated Doc no. 62# 3 Designated Doc no. 63# 4 Designated Doc no. 64# 5 Designated Doc no. 65# 6 Designated Doc no. 66 (pt 1 of 13)# 7 Designated Doc no. 66 (pt 2 of 13)# 8 Designated Doc no. 66 (pt 3 of 13)# 9 Designated Doc no. 66 (pt 4 of 13)# 10 Designated Doc no. 66 (pt 5 of 13)# 11 Designated Doc no. 66 (pt 6 of 13)# 12 Designated Doc no. 66 (pt 7 of 13)# 13 Designated Doc no. 66 (pt 8 of 13)# 14 Designated Doc no. 66 (pt 9 of 13)# 15 Designated Doc no. 66 (pt 10 of 13)# 16 Designated Doc no. 66 (pt 11 of 13)# 17 Designated Doc no. 66 (pt 12 of 13)# 18 Designated Doc no. 66 (pt 13 of 13)# 19 Designated Doc no. 67# 20 Designated Doc no. 68# 21 Designated Doc no. 69# 22 Designated Doc no. 70) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 51 (pt 1 of 6)# 2 Designated Doc no. 51 (pt 2 of 6)# 3 Designated Doc no. 51 (pt 3 of 6)# 4 Designated Doc no. 51 (pt 4 of 6)# 5 Designated Doc no. 51 (pt 5 of 6)# 6 Designated Doc no. 51 (pt 6 of 6)# 7 Designated Doc no. 52 (pt 1 of 2)# 8 Designated Doc no. 52 (pt 2 of 2)# 9 Designated Doc no. 53# 10 Designated Doc no. 54# 11 Designated Doc no. 55 (pt 1 of 2)# 12 Designated Doc no. 55 (pt 2 of 2)# 13 Designated Doc no. 56# 14 Designated Doc no. 57# 15 Designated Doc no. 58 (pt 1 of 3)# 16 Designated Doc no. 58 (pt 2 of 3)# 17 Designated Doc no. 58 (pt 3 of 3)# 18 Designated Doc no. 59 (pt 1 of 2)# 19 Designated Doc no. 60) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 41# 2 Designated Doc no. 42# 3 Designated Doc no. 43# 4 Designated Doc no. 44# 5 Designated Doc no. 45# 6 Designated Doc no. 46# 7 Designated Doc no. 47# 8 Designated Doc no. 48# 9 Designated Doc no. 49# 10 Designated Doc no. 50 (pt 1 of 3)# 11 Designated Doc no. 50 (pt 2 of 3)# 12 Designated Doc no. 50 (pt 3 of 3)) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 31 (pt 1 of 2)# 2 Designated Doc no. 31 (pt 2 of 2)# 3 Designated Doc no. 32# 4 Designated Doc no. 33# 5 Designated Doc no. 34# 6 Designated Doc no. 35# 7 Designated Doc no. 36 (pt 1 of 2)# 8 Designated Doc no. 36 (pt 2 of 2)# 9 Designated Doc no. 37# 10 Designated Doc no. 38 (pt 1 of 2)# 11 Designated Doc no. 38 (pt 2 of 2)# 12 Designated Doc no. 39 (pt 1 of 2)# 13 Designated Doc no. 39 (pt 2 of 2)# 14 Designated Doc no. 40) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 21# 2 Designated Doc no. 22# 3 Designated Doc no. 23# 4 Designated Doc no. 24# 5 Designated Doc no. 25 (pt 1 of 2)# 6 Designated Doc no. 25 (pt 2 of 2)# 7 Designated Doc no. 26# 8 Designated Doc no. 27 (pt 1 of 2)# 9 Designated Doc no. 27 (pt 2 of 2)# 10 Designated Doc no. 28# 11 Designated Doc no. 29 (pt 1 of 4)# 12 Designated Doc no. 29 (pt 2 of 4)# 13 Designated Doc no. 29 (pt 3 of 4)# 14 Designated Doc no. 29 (pt 4 of 4)# 15 Designated Doc no. 30) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 11 (pt 1 of 7)# 2 Designated Doc no. 11 (pt 2 of 7)# 3 Designated Doc no. 11 (pt 3 of 7)# 4 Designated Doc no. 11 (pt 4 of 7)# 5 Designated Doc no. 11 (pt 5 of 7)# 6 Designated Doc no. 11 (pt 6 of 7)# 7 Designated Doc no. 11 (pt 7 of 7)# 8 Designated Doc no. 12# 9 Designated Doc no. 13 (pt 1 of 3)# 10 Designated Doc no. 13 (pt 2 of 3)# 11 Designated Doc no. 13 (pt 3 of 3)# 12 Designated Doc no. 14# 13 Designated Doc no. 15# 14 Designated Doc no. 16# 15 Designated Doc no. 17# 16 Designated Doc no. 18# 17 Designated Doc no. 19# 18 Designated Doc no. 20 (pt 1 of 2)# 19 Designated Doc no. 20 (pt 2 of 2)) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/03/2008 | |
| Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Document no. 2 (pt 1 of 4)# 2 Designated Doc no 2 (pt 2 of 4)# 3 Designated Doc no. 2 (pt 3 of 4)# 4 Designated Doc no. 2 (pt 4 of 4)# 5 Designated Doc no. 3 (pt 1 of 6)# 6 Designated Doc no. 3 (pt 2 of 6)# 7 Designated Doc no. 3 (pt 3 of 6)# 8 Designated Doc no. 3 (pt 4 of 6)# 9 Designated Doc no. 3 (pt 5 of 6)# 10 Designated Doc no. 3 (pt 6 of 6)# 11 Designated Doc no. 4# 12 Designated Doc no. 5# 13 Designated Doc no. 6 (pt 1 of 2)# 14 Designated Doc no. 6 (pt 2 of 6)# 15 Designated Doc no. 7 (pt 1 of 2)# 16 Designated Doc no. 7 (pt 2 of 2)# 17 Designated Doc no. 8# 18 Designated Doc no. 9# 19 Designated Doc no. 10 (pt 1 of 8)# 20 Designated Doc no. 10 (pt 2 of 8)# 21 Designated Doc no. 10 (pt 3 of 8)# 22 Designated Doc no. 10 (pt 4 of 8)# 23 Designated Doc no. 10 (pt 5 of 8)# 24 Designated Doc no. 10 (pt 6 of 8)# 25 Designated Doc no. 10 (pt 7 of 8)# 26 Designated Doc no. 10 (pt 8 of 8)) (Kinoian, Gregory) (Entered: 07/03/2008) |
| 07/02/2008 | |
| Forty-Eighth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $4,185.00, expenses: $320.87. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/3/2008 (cls, ). (Entered: 07/02/2008) |
| 07/02/2008 | |
| Forty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $101,512.50, expenses: $4,764.73. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/3/2008 (cls, ). (Entered: 07/02/2008) |
| 06/27/2008 | |
| Certificate of Service (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/27/2008) |
| 06/27/2008 | |
| Certificate of Service (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation, 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/27/2008) |
| 06/27/2008 | |
| Designation of Record On Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation), Statement of Issues on Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 7/14/2008. (Kinoian, Gregory) (Entered: 06/27/2008) |
| 06/27/2008 | |
| Certificate of Service (related document: 6636 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/27/2008) |
| 06/27/2008 | |
| Twenty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $185,413.00, expenses: $20,602.57. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Eighth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/30/2008 (cls, ). (Entered: 06/27/2008) |
| 06/26/2008 | | | Minute of Hearing Held, OUTCOME: Vacated (related document: 6576 Show Cause) (ghm) (Entered: 06/27/2008) |
| 06/26/2008 | | | Minute of Hearing Held, OUTCOME: Denied per Summary Judgment Opinion of 6/5/2008 (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. - Large Case (ghm) (Entered: 06/27/2008) |
| 06/26/2008 | |
| Notice of Status Hearing : The following parties were served: Debtor, Debtor's Attorney, US Trustee and Parties receiving electronic notice. Hearing scheduled for 7/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/26/2008) |
| 06/26/2008 | |
| Certificate of Service (related document: 6628 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6629 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation filed by Spec. Counsel Covington & Burling, 6633 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6631 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/26/2008) |
| 06/25/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is July 17, 2008] in support of (related document: 6628 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6629 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation filed by Spec. Counsel Covington & Burling, 6631 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/25/2008) |
| 06/25/2008 | |
| Twenty-Third Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 5/1/2008 to 5/31/2008, fee: $520.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008) |
| 06/25/2008 | |
| Fifty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2008 to 3/31/2008, fee: $87,033.50, expenses: $1,920.53. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008) |
| 06/25/2008 | |
| Thirty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2008 to 5/31/2008, fee: $56,560.68, expenses: $2,121.15. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008) |
| 06/25/2008 | |
| Forty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2008 to 5/31/2008, fee: $22,235.00, expenses: $649.87. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008) |
| 06/25/2008 | |
| Forty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2008 to 5/31/2008, fee: $259,906.25, expenses: $5,920.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008) |
| 06/24/2008 | |
| Objection to Dismissal or Conversion (related document: 6576 Show Cause, ) filed by Jeffrey A. Trimarchi on behalf of Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 06/24/2008) |
| 06/24/2008 | |
| Certification of No Objection (related document: 6563 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/24/2008) |
| 06/24/2008 | |
| Certificate of Service (related document: 6601 Opposition filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/24/2008) |
| 06/24/2008 | |
| Certification In Response to (related document: 6576 Show Cause, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2008) |
| 06/23/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 06/23/2008) |
| 06/23/2008 | |
| Response to (related document: 6576 Show Cause, ) filed by Jerrold N. Poslusny Jr. on behalf of Federal Insurance Company. (Poslusny, Jerrold) (Entered: 06/23/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008) |
| 06/20/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12281923, amount $ 255.00. (U.S. Treasury) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Notice of Appeal to District Court Court. (related document: 6590 Order (Generic) - Large Case, Order (Generic) - Large Case). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 6/30/2008. (Kinoian, Gregory) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Motion re: Debtors' Second Omnibus Motion for an Order Further Revising Procedures for Compensation of Ordinary Course Professionals Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 7/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A to Motion# 3 Exhibit B to Motion# 4 Exhibit C to Motion# 5 Exhibit D to Motion# 6 Proposed Order) (Kinoian, Gregory) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Response to (related document: 6576 Show Cause,, 6602 Response, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Certificate of Service (related document: 6600 Opposition, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Certificate of Service (related document: 6606 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6608 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6607 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6605 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6604 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Seventh Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Affidavit) (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008) |
| 06/20/2008 | |
| Twenty-Sixth Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008) |
| 06/20/2008 | |
| Fifty-Second Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008) |
| 06/20/2008 | |
| Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/20/2008) |
| 06/20/2008 | |
| Twenty-Seventh Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D# 2 Affidavit) (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008) |
| 06/19/2008 | |
| Certificate of Service (related document: 6602 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Response to (related document: 6576 Show Cause, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Response;# 2 Declaration of Howard N. Feist, III;# 3 Exhibit A to Feist Declaration# 4 Exhibit B to Feist Declaration;# 5 Exhibit C to Feist Declaration;# 6 Exhibit D to Feist Declaration;# 7 Exhibit E to Feist Declaration;# 8 Exhibit F to Feist Declaration) (Kinoian, Gregory) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Future Claimants' Representative's Opposition in Opposition to Dismissal or Conversion of these Chapter 11 Cases (related document: 6576 Show Cause, ) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Brief in Opposition to Order to Show Cause for Dismissal or Conversion of These Chapter 11 Cases (related document: 6576 Show Cause, ) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A) (Zindler, Michael) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $694260.25, expenses awarded: $14109.56 (Related Doc # 6512 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1173806.75, expenses awarded: $29645.45 (Related Doc # 6527 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $83469.00, expenses awarded: $1753.85 (Related Doc # 6528 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $265956.50, expenses awarded: $2224.00 (Related Doc # 6529 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling LLP and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008) |
| 06/19/2008 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $360000.00, expenses awarded: $10990.00 (Related Doc # 6530 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008) |
| 06/18/2008 | | | Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6530 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2008 to 3/31/2008, fee: $360,000.00, expenses: $10,990.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/19/2008) |
| 06/18/2008 | | | Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6529 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $265,956.50, expenses: $2,224.00. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/19/2008) |
| 06/18/2008 | | | Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6528 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $83,469.00, expenses: $1,753.85. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/19/2008) |
| 06/18/2008 | | | Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6527 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $1,173,806.75, expenses: $29,645.45. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/19/2008) |
| 06/18/2008 | | | Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6512 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $694,260.25, expenses: $14,109.56. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/19/2008) |
| 06/17/2008 | |
| Certification of No Objection (related document: 6549 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6544 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6548 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6547 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6546 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/17/2008) |
| 06/17/2008 | |
| Document re: REQUEST THAT THE JUNE 26, 2008 HEARING BE AN EVIDENTIARY HEARING filed by Jeffrey A. Trimarchi on behalf of Century Indemnity Company.CORRECT HEARING TIME IS 11:00 AM. (Trimarchi, Jeffrey) (Entered: 06/17/2008) |
| 06/17/2008 | |
| Certification of No Objection (related document: 6512 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/17/2008) |
| 06/15/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/15/2008. (Admin.) (Entered: 06/16/2008) |
| 06/13/2008 | |
| Order ON MOTIONS AND CROSS MOTIONS FOR SUMMARY JUDGMENT REGARDING CONFIRMABILITY OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008.. 6575 The following parties were served: Debtor, Debtor's Attorney, US Trustee,FCR'S Attorney and Movant's Attorney. Signed on 6/13/2008. (fed, ) (Entered: 06/13/2008) |
| 06/13/2008 | |
| Certificate of Service (related document: 6588 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6585 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 6587 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6582 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6583 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6586 Application for Compensation, filed by Other Prof. R. Scott Williams, 6584 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/13/2008) |
| 06/13/2008 | |
| Second Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33 (related documents: 6454 , 6544 , 6549 monthly fee applications) Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| First Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20 (related documents: 6508 , 6509 , 6191 monthly fee applications) Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| Seventeenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94 (related documents: 6453 , 6487 , 6548 monthly fee applications) Filed by R. Scott Williams. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| Ninth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32 (related documents: 6455 , 6486 , 6582 monthly fee applications) Filed by Piper Jaffray & Co.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| Fourth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2008 to 3/31/2008, fee: $34,310.00, expenses: $133.45 (related documents: 6452 , 6485 , 6547 monthly fee applications) Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| Ninth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2008 to 3/31/2008, fee: $397,389.00, expenses: $5,671.689 (related documents: 6451 , 6484 , 6546 monthly fee applications) Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008) |
| 06/13/2008 | |
| Monthly Fee Statement. For the Month of March 2008. Objection Date is 7/3/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Attachments: # 1 Exhibit A-E) (Ravin, Stephen) (Entered: 06/13/2008) |
| 06/11/2008 | |
| Seventh Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to Debtors in support of (related document: 2890 Support, filed by Debtor Congoleum Corporation, 1333 Application for Retention filed by Debtor Congoleum Corporation, 5281 Support,, filed by Attorney Pillsbury Winthrop LLP, 2483 Support, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation, 3589 Support,, filed by Debtor Congoleum Corporation, 4049 Support,, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/11/2008) |
| 06/10/2008 | |
| Twenty-Eighth Monthly Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 5/1/2008 to 5/31/2008, fee: $10516.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 6/11/2008 (cls, ). (Entered: 06/10/2008) |
| 06/10/2008 | |
| Certification of No Objection (related document: 6414 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/10/2008) |
| 06/08/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/08/2008. (Admin.) (Entered: 06/09/2008) |
| 06/08/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/08/2008. (Admin.) (Entered: 06/09/2008) |
| 06/06/2008 | |
| ORDER TO SHOW CAUSE FOR DISMISSAL OR CONVERSION IN A CHAPTER 11 CASE. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 6/6/2008. Show Cause hearing to be held on 6/26/2008 at 11:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 06/06/2008) |
| 06/05/2008 | |
| OPINION RESOLVING MOTIONS AND CROSS MOTION FOR SUMMARY JUDGMENT ON CONFIRMATION OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008 (related document: 6449 ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN). The following parties were served: Debtor, Debtor's Attorney, All Interested Parties and US Trustee. Signed on 6/5/2008. (Entered: 06/06/2008) |
| 06/05/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/05/2008. (Admin.) (Entered: 06/06/2008) |
| 06/05/2008 | |
| Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/05/2008) |
| 06/04/2008 | |
| Certificate of Service (related document: 6568 Application for Compensation filed by Spec. Counsel Covington & Burling, 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6570 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6571 Document filed by Debtor Congoleum Corporation, 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6566 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/04/2008) |
| 06/04/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2008 Through April 30, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/04/2008) |
| 06/04/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is June 25, 2008] in support of (related document: 6568 Application for Compensation filed by Spec. Counsel Covington & Burling, 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6566 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/04/2008) |
| 06/04/2008 | |
| Twenty-Second Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 4/1/2008 to 4/30/2008, fee: $520.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008) |
| 06/04/2008 | |
| Thirty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 4/30/2008, fee: $105,744.87, expenses: $1,486.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008) |
| 06/04/2008 | |
| Forty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 4/30/2008, fee: $21,126.00, expenses: $70.78. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008) |
| 06/04/2008 | |
| Forty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 4/30/2008, fee: $453,114.50, expenses: $15,580.36. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008) |
| 06/04/2008 | |
| Certification of No Objection (related document: 6509 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6508 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 06/04/2008) |
| 06/03/2008 | |
| Certificate of Service (related document: 6563 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/03/2008) |
| 06/03/2008 | |
| Twenty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $306,876.00, expenses: $10,638.89. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Seventh Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/4/2008 (cls, ). (Entered: 06/03/2008) |
| 06/03/2008 | |
| Order Pursuant to Section 364 of The Bankruptcy Code Approving Ninth Amendment to Post-Petition Financing Agreement (Related Doc # 6503 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/3/2008. (seg, ) (Entered: 06/03/2008) |
| 06/02/2008 | |
| Certification of No Objection (related document: 6503 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2008) |
| 05/30/2008 | |
| Certificate of Service (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Affidavit of Service# 2 Affidavit of Service# 3 Affidavit of Service# 4 Affidavit of Service) (Kinoian, Gregory) (Entered: 05/30/2008) |
| 05/29/2008 | |
| Certificate of Service (related document: 6553 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6552 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/29/2008) |
| 05/29/2008 | |
| Certificate of Service (related document: 6555 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6554 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/29/2008) |
| 05/28/2008 | |
| Certification of No Objection (related document: 6479 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6478 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/28/2008) |
| 05/28/2008 | |
| Certification of No Objection (related document: 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/28/2008) |
| 05/28/2008 | |
| Forty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $4,991.00, expenses: $165.02. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/28/2008) |
| 05/28/2008 | |
| Forty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $254,185.50, expenses: $8,729.25. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/28/2008) |
| 05/28/2008 | |
| Sixteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $17,071.00, expenses: $800.00 (related documents: 6268 , 6330 , 6479 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 05/28/2008) |
| 05/28/2008 | |
| Sixteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $394,240.50, expenses: $9,410.99 (related documents: 6266 , 6328 . 6478 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 05/28/2008) |
| 05/28/2008 | |
| Certification of No Objection (related document: 6487 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6485 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6484 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 6486 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/28/2008) |
| 05/27/2008 | |
| Certificate of Service (related document: 6549 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6548 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6547 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6546 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/27/2008) |
| 05/27/2008 | |
| Sixth Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Affidavit # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008) |
| 05/27/2008 | |
| Fifty-First Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008) |
| 05/27/2008 | |
| Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/27/2008) |
| 05/27/2008 | |
| Twenty-Sixth Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008) |
| 05/27/2008 | |
| Certificate of Service (related document: 6544 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/27/2008) |
| 05/27/2008 | |
| Fifth Monthly Fee Statement. For the Month of February 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Exhibit A-C) (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008) |
| 05/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2008. (Admin.) (Entered: 05/24/2008) |
| 05/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2008. (Admin.) (Entered: 05/24/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6469 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6468 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6466 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Monthly Operating Report for Filing Period March, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for March, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2008) (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Monthly Operating Report for Filing Period February, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2007) (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Monthly Operating Report for Filing Period January, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2007) (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Monthly Operating Report for Filing Period December, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2007) (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Exhibit (related document: 6209 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit B (Ballots) to Order Approving Voting Procedures with respect to Joint Plan of Reorganization# 2 Exhibit C (Notice of Confirmation Hearing) to Order Approving Voting Procedures with respect to Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certificate of Service (related document: 6527 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6526 Application for Compensation filed by Accountant Ernst & Young, LLP, 6531 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6530 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6528 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6529 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6527 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6530 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6528 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6529 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Seventeenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2008 to 3/31/2008, fee: $360,000.00, expenses: $10,990.00. Filed by Gregory S Kinoian (related documents: 6349 , 6526 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Tenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $265,956.50, expenses: $2,224.00. Filed by Gregory S Kinoian (related documents: 6258 , 6348 , 6468 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Fourteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $83,469.00, expenses: $1,753.85. Filed by Gregory S Kinoian (related documents: 6255 , 6347 , 6467 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkages on 6/12/2008 (seg, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Fourteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $1,173,806.75, expenses: $29,645.45. Filed by Gregory S Kinoian (related documents: 6254 , 6346 , 6466 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Fifteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2008 to 3/31/2008, fee: $49,960.00, expenses: $6,458.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certificate of Service (related document: 6524 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6523 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Notice of Monthly Fee Applications of Dughi & Hewit, P.C. [Deadline for Objections is June 13, 2008] in support of (related document: 6523 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Fiftieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2008 to 2/29/2008, fee: $56,217.50, expenses: $1,312.47. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Forty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $24,129.00, expenses: $2,254.13. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified t6o add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Forty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2007 to 12/31/2007, fee: $12,036.00, expenses: $146.95. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Forty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2007 to 11/30/2007, fee: $33,009.00, expenses: $540.39. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Forty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 10/31/2007, fee: $93,312.00, expenses: $4,553.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6194 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/23/2008) |
| 05/23/2008 | |
| Certification of No Objection (related document: 6193 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/23/2008) |
| 05/21/2008 | |
| Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $77795.29, expenses awarded: $117.99 (Related Doc # 6436 ). The following parties were served: Debtor, Debtor's Attorney, Zook Dinon PA and US Trustee. Signed on 5/21/2008. (srm, ) (Entered: 05/21/2008) |
| 05/21/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6436 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2007 to 1/31/2008, fee: $77,795.29, expenses: $117.99. filed by Accountant Zook, Dinon and Roman, P.A.) (ghm) (Entered: 05/21/2008) |
| 05/20/2008 | |
| Document re: Notice of Selection of Trustee for the Congoleum Asbestos Settlement Trust filed by Stephen Ravin, Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Isaacson, Nancy) (Entered: 05/20/2008) |
| 05/20/2008 | |
| Transcript of Hearing Held On: 5/12/08 Re: (related document: 6449 Order (Generic), Order (Generic)). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 5/27/2008. (Cole Transcription Company, ) (Entered: 05/20/2008) |
| 05/15/2008 | |
| Certificate of Service (related document: 6512 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2008) |
| 05/15/2008 | |
| Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $694,260.25, expenses: $14,109.56. Filed by Akin Gump Strauss Hauer & Feld (related documents: 6285 , 6387 , 6489 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Ninth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified linkages on 6/12/2008 (seg, ). (Entered: 05/15/2008) |
| 05/15/2008 | |
| Certification of No Objection (related document: 6452 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6453 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6455 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6451 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6454 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/15/2008) |
| 05/15/2008 | |
| Certificate of Service (related document: 6509 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6508 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/15/2008) |
| 05/14/2008 | |
| Monthly Fee Statement. For the Month of November, 2007. Objection Date is June 3, 2008. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/14/2008) |
| 05/14/2008 | |
| Monthly Fee Statement. For the Month of October, 2007. Objection Date is June 3, 2008. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/14/2008) |
| 05/13/2008 | |
| Ninth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. Filed by Michael A. Zindler (related documents: 6296 , 6414 , 6506 monthly fee applications) (Attachments: # 1 Affidavit # 2 Certificate of Service # 3 Exhibit # 4 Exhibit # 5 worksheet1# 6 worksheet 2# 7 worksheet 3# 8 worksheet 4# 9 worksheet 5) (Zindler, Michael) Modified to add text and correct text on 5/14/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 05/13/2008) |
| 05/12/2008 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6449 Order Scheduling Summary Judgment Motions with Respect to Confirmation of the Joint Plan (ghm) (Entered: 05/13/2008) |
| 05/12/2008 | |
| Twenty-Seventh Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 4/1/2008 to 4/30/2008, fee: $10731.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add text and modify text on 5/13/2008 (cls, ). (Entered: 05/12/2008) |
| 05/12/2008 | | | Order Dismissing Appeal. Deadline Terminated, Reason: Appeal Pending in District Court. (pcj, ) (Entered: 05/12/2008) |
| 05/09/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/09/2008. (Admin.) (Entered: 05/10/2008) |
| 05/09/2008 | |
| Certificate of Service (related document: 6503 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Application re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Ninth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 5/30/2008. (Attachments: # 1 Letter Application# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Response to (related document: 6497 Response,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certification of No Objection (related document: 6435 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certificate of Service (related document: 6435 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certificate of Service (related document: 6475 Exhibit,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Response to (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 5/9/2008 to create link to 6449 (fed, ). (Entered: 05/09/2008) |
| 05/09/2008 | |
| Response to (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1) (Slocum, Carol) Modified on 5/9/2008 to create link to 6449 (fed, ). (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certificate of Service. filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link to 6495 on 5/9/2008 (fed, ). (Entered: 05/09/2008) |
| 05/09/2008 | |
| Response to (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp)And (In Support to 6398 Objection to Confirmation of Plan) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified on 5/9/2008 (bad, ). To Add Link. Modified on 5/9/2008 to add link 6449 (fed, ). (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certification of No Objection (related document: 6421 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 05/09/2008) |
| 05/09/2008 | |
| Certification of No Objection (related document: 6420 Application for Compensation, filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/09/2008) |
| 05/07/2008 | |
| ORDER AUTHORIZING THIRD SUPPLEMENTAL APPLICATION OF R. SCOTT WILLIAMS, FUTURE CLAIMANTS? REPRESENTATIVE, FOR AUTHORIZATION TO MODIFY THE EMPLOYMENT OF PIPER JAFFRAY & CO. AS FINANCIAL ADVISOR TO THE FUTURE CLAIMANTS? REPRESENTATIVE (Related Doc # 6450 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 5/7/2008. (srm, ) (Entered: 05/07/2008) |
| 05/06/2008 | |
| Certificate of Service (related document: 6490 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/06/2008) |
| 05/06/2008 | |
| Document re: Amended Notice of Twenty-Sixth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (related document: 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/06/2008) |
| 05/06/2008 | |
| Twenty-Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $180,837.50, expenses: $2,105.23. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Sixth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/7/2008 (cls, ). (Entered: 05/06/2008) |
| 05/05/2008 | |
| Certificate of Service (related document: 6487 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6485 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6484 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6486 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/05/2008) |
| 05/05/2008 | |
| Fiftieth Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008) |
| 05/05/2008 | |
| Twenty-Fourth Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008) |
| 05/05/2008 | |
| Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/05/2008) |
| 05/05/2008 | |
| Twenty-Fifth Monthly Fee Statement. For the Month of February 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Affidavit # 2 Exhibit A & B# 3 Exhibit C# 4 Exhibit D) (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008) |
| 05/01/2008 | |
| Transcript of Hearing Held On: 4/14/08 Re: (related document: 6316 Motion to Extend Time, filed by Debtor Congoleum Corporation, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 5/6/2008. (Cole Transcription Company, ) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Certification of No Objection (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Amended Certificate of Service (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Certificate of Service (related document: 6479 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6478 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Forty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $8,607.00, expenses: $587.50. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/2/2008 (cls, ). (Entered: 05/01/2008) |
| 05/01/2008 | |
| Forty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $221,862.50, expenses: $2,169.54. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/2/2008 (cls, ). (Entered: 05/01/2008) |
| 05/01/2008 | |
| Corrected Signature Pages in support of (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Notice of Filing of Nonmaterial Modifications to (I) Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Futures Representative, the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of February 5, 2008 and (II) the Plan Trust Agreement in support of (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit 1 (Revised Section 11.11 of the Joint Plan, including a blackline reflecting such changes)# 2 Exhibit 2 (Revised Plan Trust Agreement (Exhibit G to the Joint Plan), including a blackline reflecting such changes)) (Kinoian, Gregory) (Entered: 05/01/2008) |
| 05/01/2008 | |
| Exhibit (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit 2 (Revised Plan Trust Agreement)# 2 Exhibit 3 (Exculpation Clause Chart)# 3 Exhibit 4 (Asbestos PI Ballots)# 4 Exhibit 5 (Discharge Injunction Chart)# 5 Exhibit 6 (Federal Mogul Assignment Opinion)# 6 Exhibit 7 (Global Industrial Assignment Opinion)# 7 Exhibit 8 (Pittsburgh Corning Assignment Opinion)# 8 Exhibit 9 (Except of Combustion Engineering Transcript)# 9 Exhibit 10 (Excerpt from Combustion Engineering Plan)# 10 Exhibit 11 (Babcock & Wilcox Opinion)# 11 Exhibit 12 (Excerpt from Federal Mogul Plan)# 12 Exhibit 13 (Excerpt from Kaiser Aluminum Plan)# 13 Exhibit 14 (Amended Insurance Neutrality Provision)# 14 Exhibit 15 (State Court Opinion)) (Kinoian, Gregory) (Entered: 05/01/2008) |
| 04/30/2008 | |
| Objection to Plan Proponents' Objection To Insurers' Motions For Summary Judgment With Respect To Confirmation Of The Joint Plan Of Reorganization And Plan Proponents' Cross Motion For Summary Judgment (related document: 6408 Document,, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 6400 Objection,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co, 6405 Document,,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York, 6404 Document,, filed by Interested Party American Centennial Insurance Company, 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6403 Objection, filed by Interested Party Employers Insurance of Wausau) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 04/30/2008) |
| 04/30/2008 | |
| Amended Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 04/30/2008) |
| 04/29/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certificate of Service (related document: 6436 Application for Compensation, filed by Accountant Zook, Dinon and Roman, P.A., 6468 Application for Compensation filed by Spec. Counsel Covington & Burling, 6470 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6469 Application for Compensation filed by Mediator Mark B. Epstein, 6466 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is May 20, 2008] in support of (related document: 6468 Application for Compensation filed by Spec. Counsel Covington & Burling, 6469 Application for Compensation filed by Mediator Mark B. Epstein, 6466 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Twenty-First Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 3/1/2008 to 3/31/2008, fee: $1,040.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008) |
| 04/29/2008 | |
| Thirtieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2008 to 3/31/2008, fee: $105,032.00, expenses: $1,598.95. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008) |
| 04/29/2008 | |
| Forty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2008 to 3/31/2008, fee: $24,998.00, expenses: $591.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008) |
| 04/29/2008 | |
| Forty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2008 to 3/31/2008, fee: $489,374.25, expenses: $7,463.61. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certification of No Objection (related document: 6374 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certification of No Objection (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certification of No Objection (related document: 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certification of No Objection (related document: 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/29/2008 | |
| Certification of No Objection (related document: 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/29/2008) |
| 04/28/2008 | |
| Certification of No Objection (related document: 6387 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/28/2008) |
| 04/25/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/25/2008. (Admin.) (Entered: 04/26/2008) |
| 04/24/2008 | |
| Certificate of Service (related document: 6452 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6453 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6455 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6451 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6454 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/24/2008) |
| 04/24/2008 | |
| Certificate of Service (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/24/2008) |
| 04/24/2008 | |
| Twenty-Third Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008) |
| 04/24/2008 | |
| Fourth Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Certification # 2 Exhibit A, B and C) (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008) |
| 04/24/2008 | |
| Forty-Ninth Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008) |
| 04/24/2008 | |
| Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/24/2008) |
| 04/24/2008 | |
| Twenty-Fourth Monthly Fee Statement. For the Month of January 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008) |
| 04/23/2008 | |
| Application re: Third Supplemental Application to Retain Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 4/30/2008. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Proposed Order) (Ravin, Stephen) Modified to add mapping code on 4/24/2008 (cls, ). (Entered: 04/23/2008) |
| 04/23/2008 | | | Hearing Scheduled. (related document: 6449 ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN. Hearing scheduled for 5/12/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 04/23/2008) |
| 04/23/2008 | |
| ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN (related document: 6208 Order (Approving Disclosure Statement). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 4/23/2008. (srm, ) (Entered: 04/23/2008) |
| 04/22/2008 | |
| Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 4/22/2008. (ekp, ) (CV#08-1616) (Entered: 04/24/2008) |
| 04/21/2008 | |
| Certification of No Objection in re: Settlement of Controversy. (related document: 6391 Notice of Information, filed by Debtor Congoleum Corporation). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (bwj, ) (Entered: 04/21/2008) |
| 04/21/2008 | |
| Withdrawal of Claim(s): Claim Number 16 Filed by State of New Jersey Dept of Labor and Workforce Development (wdr, ) (Entered: 04/21/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008) |
| 04/18/2008 | |
| Second Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2007 to 1/31/2008, fee: $77,795.29, expenses: $117.99. Filed by Zook, Dinon and Roman, P.A.. Hearing scheduled for 5/21/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 4/21/2008 (cls, ). (Entered: 04/18/2008) |
| 04/18/2008 | |
| Document re: Notice of Additional Funding for Henderson Road Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2008) |
| 04/18/2008 | |
| Certificate of Service (related document: 6432 Document, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/18/2008) |
| 04/17/2008 | |
| Copy Order By District Court Judge Freda L. Wolfson Administratively Terminating appeal. (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 4/17/2008. (ekp, ) (CV#08-1686) (Entered: 04/22/2008) |
| 04/17/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/17/2008. (Admin.) (Entered: 04/18/2008) |
| 04/17/2008 | |
| Document re: Notice of Filing of Verification of Publication (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6209 Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 04/17/2008) |
| 04/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6345 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 12/31/2007, fee: $33,312.00, expenses: $4,543.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 04/17/2008) |
| 04/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6304 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2007 to 12/31/2007, fee: $48,042.50, expenses: $4,811.71. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/17/2008) |
| 04/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6303 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2007 to 12/31/2007, fee: $150,000.00, expenses: $699.33. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 04/17/2008) |
| 04/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6302 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 10/1/2007 to 12/31/2007, fee: $21,705.00, expenses: $58.40. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 04/17/2008) |
| 04/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6301 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2007 to 12/31/2007, fee: $269,310.00, expenses: $6,512.44. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $33132.00, expenses awarded: $4543.00 (Related Doc # 6345 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $48042.50, expenses awarded: $4811.71 (Related Doc # 6304 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $699.33 (Related Doc # 6303 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $21705.00, expenses awarded: $58.40 (Related Doc # 6302 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $269310.00, expenses awarded: $6512.44 (Related Doc # 6301 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008) |
| 04/16/2008 | |
| Certificate of Service (related document: 6421 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 04/16/2008) |
| 04/16/2008 | |
| Certificate of Service (related document: 6420 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 04/16/2008) |
| 04/16/2008 | |
| Certification of No Objection (related document: 6330 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6328 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/16/2008) |
| 04/16/2008 | |
| Certification of No Objection (related document: 6331 Application for Compensation filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) (Entered: 04/16/2008) |
| 04/16/2008 | |
| Document re: Application and Certification of Service (related document: 6414 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service) (Zindler, Michael) (Entered: 04/16/2008) |
| 04/16/2008 | |
| Ninth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2008 to 1/31/2008, fee: $4,042.50, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 4/17/2008 (cls, ). (Entered: 04/16/2008) |
| 04/16/2008 | |
| Second Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19,831.50, expenses: $18.34. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 4/17/2008 (cls, ). (Entered: 04/16/2008) |
| 04/16/2008 | |
| Document re: Notice of Debtors' Participation in the Mediation Process Ordered in In re L. Tersigni Consulting, CPA, P.C. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/16/2008) |
| 04/15/2008 | |
| Limited Objection to Confirmation of Plan (related document: 6166 Joint Plan). filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (Attachments: # 1 Certificate of Service) (Kilgannon, John) Modified to create linkage on 4/16/2008 (cls, ). (Entered: 04/15/2008) |
| 04/15/2008 | | | Correction Notice in Electronic Filing (related document: 6414 Application for Compensation, , filed by Creditor Official Committee of Bondholders of Congoleum Corp). Type of Error: FILING ERROR - INCORRECT PDF ON MAIN DOCUMENT, THE APPLICATION, FEE AMOUNTS ARE DIFFERENT (APPLICATION AND CERTIFICATE OF SERVICE ARE FOR TWENTY-FIFTH APPLICATION WHICH WAS PREVIOUSLY FILED), filed by Michael Zindler. Please correct and refile with the court. (cls, ) (Entered: 04/15/2008) |
| 04/14/2008 | |
| ORDER EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/15/08 (Related Doc # 6316 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/14/2008. (srm, ) (Entered: 04/15/2008) |
| 04/14/2008 | |
| Transcript of Hearing Held On: 3/26/08 Re: (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/21/2008. (Cole Transcription Company, ) (Entered: 04/14/2008) |
| 04/14/2008 | |
| Transcript of Hearing Held On: 3/25/08 Re: (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/21/2008. (Cole Transcription Company, ) (Entered: 04/14/2008) |
| 04/14/2008 | |
| Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 3/1/2008 to 3/31/2008, fee: $21381.00, expenses: $510.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 4/15/2008 (cls, ). (FILING ERROR - INCORRECT PDF ON MAIN DOCUMENT, AMOUNTS ON APPLICATION ARE DIFFERENT, ALSO INCORRECT PDF ON ATTACHMENT #7 CERTIFICATE OF SERVICE) Modified to correct text on 4/17/2008 (cls, ). (Entered: 04/14/2008) |
| 04/14/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6316 Motion to Extend Time For Other Reason re:to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/14/2008) |
| 04/14/2008 | | | Minute of STATUS CONFERENCE Held, OUTCOME: Order to be Submitted (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization - Large Case) (ghm) Modified on text 4/22/2008 (seg, ). (Entered: 04/14/2008) |
| 04/14/2008 | |
| Certificate of Service (related document: 6409 Document, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Matthew Sontz on behalf of Kenesis Group LLC. (Sontz, Matthew) (Entered: 04/14/2008) |
| 04/14/2008 | |
| Certification of No Objection (related document: 6296 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/14/2008) |
| 04/11/2008 | |
| Certification of Non Compliance (related document: 6410 Document, filed by Interested Party Certain London Market Insurance Companies) filed by John M. Deitch on behalf of John M. Deitch (cls, ) Modified text on 4/14/2008 (cls, ). (Entered: 04/14/2008) |
| 04/11/2008 | |
| Document re: Joinder of Certain London Market Insurance Companies to Preliminary Objections of First State Insurance Co. et al (related document: 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by John M. Deitch on behalf of Certain London Market Insurance Companies. (cls, ) (Entered: 04/14/2008) |
| 04/11/2008 | |
| Document re: Joinder of The Kenesis Group, LLC to Gilbert Randolph LLP's Objection to Section 11.2 of the (related document: 6166 Proposed Joint Plan of Reorganization filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) Modified to add link on 4/14/2008 (cls, ). (Entered: 04/11/2008) |
| 04/10/2008 | |
| Document re: JOINDER OF MUNICH RE AND MMO IN CERTAIN INSURERS' OBJECTIONS TO CONFIRMATION OF THE JOINT PLAN DATED AS OF FEB. 5, 2008 (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 04/10/2008) |
| 04/10/2008 | |
| Certificate of Service (related document: 6404 Joinder in objections), . filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) Modified to add linkage on 4/11/2008 (cls, ). (Entered: 04/10/2008) |
| 04/10/2008 | |
| Certificate of Service (related document: 6405 Joinder in Objection),. filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) Modified to add linkage on 4/11/2008 (cls, ). (Entered: 04/10/2008) |
| 04/10/2008 | |
| Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company in Insurer Objections to Confirmation of the Joint Plan Dated as of February 5, 2008 (related document: 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), 6166 Chapter 11 Plan), filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) Modified to add link on 4/11/2008 (cls, ). (Entered: 04/10/2008) |
| 04/10/2008 | |
| Document re: Joinder of American Centennial Insurance Company in Insurer Objections to Confirmation of the Joint Plan Dated as of February 5, 2008 (related document: 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), 6166 Chapter 11 Plan), filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) Modified to add link on 4/11/2008 (cls, ). (Entered: 04/10/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan. (related document: 6166 Chapter 11 Plan AND JOINDER IN PLAN OBJECTIONS 6400 Objection of Confirmation of Plan 6401 Objection to Confirmation of Plan 6402 Objection to Confirmation of Plan) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) Modified on 4/10/2008 (jey, ). CREATED LINKS. (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Certificate of Service (related document: 6398 Objection). filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link on 4/10/2008 (cls, ). (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification of Dean C. Gramlich# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Chuven, Michael) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Certificate of Service (related document: 6396 Objection). filed by Andy R. Camacho on behalf of Gilbert Randolph, LLP. (Camacho, Andy) Modified to create link on 4/10/2008 (cls, ). (Entered: 04/09/2008) |
| 04/09/2008 | |
| Limited Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Andy R. Camacho on behalf of Gilbert Randolph, LLP. (Camacho, Andy) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Certificate of Service (related document: 6393 Objection, filed by Creditor Owens-Illinois, Inc.) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Farley, Clement) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 04/09/2008) |
| 04/09/2008 | |
| Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Farley, Clement) (Entered: 04/09/2008) |
| 04/08/2008 | |
| Certification of No Objection in re: Settlement of Contrpversy. (related document: 6306 Notice of Settlement of Controversy, , filed by Debtor Congoleum Corporation). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (bwj, ) (Entered: 04/08/2008) |
| 04/08/2008 | |
| Notice of Information for of Settlement of State Court Litigation by Louetta Crossan, Plaintiff [Deadline for Objections is April 18, 2008] re: filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing date if Objection filed: To Be Determined. Objections due by 4/18/2008. (Kinoian, Gregory) (Entered: 04/08/2008) |
| 04/07/2008 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 08-01686. (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 04/08/2008) |
| 04/07/2008 | |
| Certificate of Service (related document: 6387 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/07/2008) |
| 04/04/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/04/2008. (Admin.) (Entered: 04/05/2008) |
| 04/04/2008 | |
| Twenty-Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $163,229.25, expenses: $8,280.74. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Fifth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 4/7/2008 (cls, ). (Entered: 04/04/2008) |
| 04/03/2008 | |
| Document re: Notice of Congoleum's Participation in the Administrative Settlement Agreement and Order on Consent for Remedial Investigation and Feasibility Study at Berry's Creek Study Area filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/03/2008) |
| 04/03/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6214 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ekp, ) (Entered: 04/03/2008) |
| 04/03/2008 | |
| Certification of No Objection (related document: 6293 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/03/2008) |
| 04/02/2008 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 08-01616. (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 04/03/2008) |
| 04/02/2008 | |
| Document re: Notice of Gilbert Randolph LLP Payment Made to Congoleum Corporation in Connection with the GHR Note Agreement Settling the Amended Order Entered by the Bankruptcy Court on March 31, 2006 (Docket No. 3826) (related document: 3826 Amended Order (Generic), Amended Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/02/2008) |
| 04/02/2008 | |
| ORDER DETERMINING STANDING OF INSURERS TO OBJECT TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008 (related document: 6217 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 4/2/2008. (srm, ) (Entered: 04/02/2008) |
| 04/02/2008 | | | Appellant Designation Due. Deadline Terminated, Reason: Designation of Record Filed; Appeal pending in District Court. (pcj, ) (Entered: 04/02/2008) |
| 04/02/2008 | | | Order Dismissing Appeal, Appellant Designation Due. Deadline Terminated, Reason: Deadlines have been met; Appeals transmitted to and Pending in District Court. (pcj, ) (Entered: 04/02/2008) |
| 04/01/2008 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6240 Appeal Designation, Statement of Issues on Appeal, , , , filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 04/01/2008) |
| 03/31/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and Debtors' Estates [Deadline for objections is April 18, 2008] (NOTE: THIS IS A RE-FILING OF DOCKET NO. 6375 AND REPLACES THAT DOCUMENT.) in support of (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/31/2008) |
| 03/31/2008 | | | Correction Notice in Electronic Filing (related document: 6375 Support, , filed by Mediator Mark B. Epstein). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 03/31/2008) |
| 03/28/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/28/2008. (Admin.) (Entered: 03/29/2008) |
| 03/28/2008 | |
| Certificate of Service (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6375 Support,, filed by Mediator Mark B. Epstein, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6345 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2008) |
| 03/28/2008 | |
| Transcript of Hearing Held On: 2/14/08 Re: (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/2/2008. (Cole Transcription Company, ) (Entered: 03/28/2008) |
| 03/28/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for objections is April 18, 2008] in support of (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) Modified on 3/31/2008 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED. REDOCKETED. SEE DOCUMENT 6379) Modified on 4/1/2008 (seg, ). (Entered: 03/28/2008) |
| 03/28/2008 | |
| Twentieth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 2/1/2008 to 2/29/2008, fee: $1,280.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/31/2008 (cls, ). (Entered: 03/28/2008) |
| 03/28/2008 | |
| Certificate of Service (related document: 6335 Document,, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/28/2008) |
| 03/28/2008 | |
| Certification of No Objection (related document: 6285 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008) |
| 03/27/2008 | |
| Fourteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2008 to 2/29/2008, fee: $310,040.00, expenses: $4,532.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008) |
| 03/27/2008 | |
| Twenty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2008 to 2/29/2008, fee: $102,374.91, expenses: $491.41. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008) |
| 03/27/2008 | |
| Forty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2008 to 2/29/2008, fee: $35,676.00, expenses: $731.27. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008) |
| 03/27/2008 | |
| Forty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2008 to 2/29/2008, fee: $374,989.50, expenses: $15,280.32. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008) |
| 03/27/2008 | |
| Sixteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 12/31/2007, fee: $33,132.00, expenses: $4,543.00. Filed by Gregory S Kinoian (related document: 6073 monthly fee application). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6258 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6254 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6264 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6268 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6266 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/27/2008) |
| 03/27/2008 | |
| Certification of No Objection (related document: 6129 Application for Compensation, filed by Attorney Caplin & Drysdale, 6130 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/27/2008) |
| 03/26/2008 | | | Minutes of Telephone Conference Call;OTBS (related document: 6208 :ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6151 ). (fed, ) (Entered: 03/27/2008) |
| 03/26/2008 | |
| Document re: Notice of Filing of Plan Supplement (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit 1 - New ABI Agreement# 2 Exhibit 2 - Registration Rights Agreement# 3 Exhibit 3 - Schedule of Rejected Contracts# 4 Exhibit 4 - Schedule of Initial Officers# 5 Exhibit 5 - Schedule of Initial Board of Directors# 6 Exhibit 6 - Exit Facility Commitment Letter) (Ravin, Stephen) (Entered: 03/26/2008) |
| 03/26/2008 | |
| Certificate of Service (related document: 6331 Application for Compensation filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) (Entered: 03/26/2008) |
| 03/26/2008 | |
| Certificate of Service (related document: 6330 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6328 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/26/2008) |
| 03/25/2008 | |
| Copy of Order By District Court Judge Freda L. Wolfson Remanding Matter to Bankruptcy Court. (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 3/25/2008. (ekp, ) (CV#07-2785) (Entered: 03/27/2008) |
| 03/25/2008 | |
| Copy of Opinion By District Court Judge Freda L. Wolfson Remanding Matter to Bankruptcy Court Bankruptcy Court Order, (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 3/25/2008. (ekp, ) (CV#07-2785) (Entered: 03/27/2008) |
| 03/25/2008 | | | AMENDED Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. TELEPHONE CONFERENCE Hearing scheduled for 3/26/2008 at 04:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/26/2008) |
| 03/25/2008 | |
| REVISED ORDER GRANTING DEBTORS? SECOND AMENDED VERIFIED OMNIBUS OBJECTION TO PROOFS OF CLAIM (DUPLICATIVE CLAIMS, AMENDED/REPLACED CLAIMS, SATISFIED CLAIMS AND INSUFFICIENT SUPPORT CLAIMS) SET FORTH ON EXHIBITS A, B, C AND D (Related Doc # 6269 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/25/2008. (srm, ) (Entered: 03/26/2008) |
| 03/25/2008 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. (ghm) (Entered: 03/26/2008) |
| 03/25/2008 | |
| Monthly Application for Compensation for Motley Rice, Creditor's Attorney, period: 5/7/2007 to 2/15/2008, fee: $0.00, expenses: $4,948.31. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 03/25/2008) |
| 03/25/2008 | |
| Forth-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $6,851.00, expenses: $132.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/26/2008 (cls, ). (Entered: 03/25/2008) |
| 03/25/2008 | |
| Consent Order re: Approving Settlement Of Debtors' Objection To Claim Of Asbestos Property Damage Claimant, (related document: 6309 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Nancy Drapalski. Signed on 3/25/2008. (srm, ) (Entered: 03/25/2008) |
| 03/25/2008 | |
| Forty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $69,640.00, expenses: $5,782.42. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/26/2008 (cls, ). (Entered: 03/25/2008) |
| 03/25/2008 | |
| ORDER WITH RESPECT TO DEBTORS? MOTION PURSUANT TO BANKRUPTCY RULE 9019 AUTHORIZING AND APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY, BETWEEN AND AMONG CONGOLEUM CORPORATION AND THE LIQUIDATOR OF THE PROTECTIVE NATIONAL INSURANCE COMPANY OF OMAHA (Related Doc # 6275 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for The Protective National Insurance Company Of Omaha. Signed on 3/25/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6275 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement Agreement and Release By, Between and Among Congoleum Corporation and the Liquidator of The Protective National Insurance Company of Omaha filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/25/2008) |
| 03/24/2008 | | | Minute of Hearing Held, OUTCOME: Consent Order as to Drupalski Claim; Notice of Settlement as to PBGC; Granted as to balance (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Stipulation Regarding Settlement Of Proof Of Claim Of Employers Insurance Company Of Wausau F/K/A Employers Insurance Of Wausau, A Mutual Company(related document: 6308 Certificate of Consent, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Employers Insurance Company of Wausau. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $34934.50, expenses awarded: $22045.26 (Related Doc # 6186 ). The following parties were served: Debtor, Debtor's Attorney, Morgan et al., and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $144629.10, expenses awarded: $763.82 (Related Doc # 6185 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $72618.00, expenses awarded: $471.99 (Related Doc # 6184 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $866160.50, expenses awarded: $34433.09 (Related Doc # 6183 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28325.00, expenses awarded: $1185.55 (Related Doc # 6160 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $30602.00, expenses awarded: $582.36 (Related Doc # 6267 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $371945.50, expenses awarded: $8308.54 (Related Doc # 6265 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $93418.00, expenses awarded: $0.00 (Related Doc # 6261 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $874864.75, expenses awarded: $18499.25 (Related Doc # 6199 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008) |
| 03/24/2008 | |
| Twelfth Motion to Extend Time For Other Reason re:to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified to add text on 3/25/2008 (cls, ). (Entered: 03/24/2008) |
| 03/22/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/22/2008. (Admin.) (Entered: 03/23/2008) |
| 03/20/2008 | |
| Exhibit (related document: 6308 Certificate of Consent, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008) |
| 03/20/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2008 through February 29, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008) |
| 03/20/2008 | |
| Order Respecting Amendment to Schedule(s) D, E and F (related document: 6310 Amended Schedules, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 3/20/2008. (cls, ) (Entered: 03/20/2008) |
| 03/20/2008 | | | Minute of Hearing Held, OUTCOME: Settled; Stipulation Submitted (related document: 5955 Joint Scheduling Order, Order (Generic, Order (Generic)) (ghm) (Entered: 03/20/2008) |
| 03/20/2008 | |
| Certification of No Objection (related document: 6275 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6267 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $30,602.00, expenses: $582.36. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6265 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $371,945.50, expenses: $8,308.54. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6261 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 6/1/2007 to 11/30/2007, fee: $93,418.00, expenses: $0.00. filed by Consultant Buck Consultants, LLC) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6199 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $874,864.75, expenses: $18,499.25. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6186 Interim Application for Compensation for Morgan Lewis & Bockius LLP , Other Professional, period: 6/1/2007 to 11/30/2007, fee: $34,934.50, expenses: $22,045.26. filed by Attorney Morgan Lewis & Bockius LLP) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6185 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $144,629.10, expenses: $763.82. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6184 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $72,618.00, expenses: $471.99. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6183 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $866,160.50, expenses: $34,433.09. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6160 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2007 to 9/30/2007, fee: $28,325.00, expenses: $1,185.55. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 03/24/2008) |
| 03/19/2008 | | | Receipt of filing fee for Amended Schedules(03-51524-KCF) [misc,amdsch3a] ( 26.00). Receipt number 11717828, amount $ 26.00. (U.S. Treasury) (Entered: 03/19/2008) |
| 03/19/2008 | |
| Amended Schedule(s) : D,E,F,G,Summary of Schedules Fee Amount $ 26 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Amendment to Schedules D, E, F and G (Signed)# 2 Summary of Amended Schedules# 3 Amended Schedule D# 4 Exhibit D-1 to Amended Schedule D# 5 Exhibit D-2 to Amended Schedule D# 6 Amended Schedule E# 7 Amended Schedule F# 8 Exhibit F-1 to Amended Schedule F# 9 Exhibit F-2 to Amended Schedule F# 10 Exhibit F-2a to Amended Schedule F# 11 Exhibit F-3 to Amended Schedule F# 12 Amended Schedule G) (Kinoian, Gregory) (Entered: 03/19/2008) |
| 03/19/2008 | |
| Certificate of Consent (related document: 6269 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6289 Response, filed by Interested Party Nancy Drapalski). Hearing set for 3/24/2008. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Consent Order) (Kinoian, Gregory) (Entered: 03/19/2008) |
| 03/19/2008 | |
| Certificate of Consent (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). Hearing set for 3/20/2008. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Stipulation (Note: Exhibits A and B to the Stipulation are to be filed.)) (Kinoian, Gregory) (Entered: 03/19/2008) |
| 03/18/2008 | |
| Notice of Settlement of Controversy, re: Stipulation Regarding Claims of the Pension Benefit Guaranty Corporation (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objections due by 4/7/2008. (Attachments: # 1 Stipulation) (Kinoian, Gregory) (Entered: 03/18/2008) |
| 03/17/2008 | |
| Certificate of Service (related document: 6304 Application for Compensation, filed by Other Prof. R. Scott Williams, 6302 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6301 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6293 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6303 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/17/2008) |
| 03/17/2008 | |
| Sixteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2007 to 12/31/2007, fee: $48,042.50, expenses: $4,811.71. Filed by R. Scott Williams (related documents: 6158 , 6159 , 6293 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008) |
| 03/17/2008 | |
| Eighth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2007 to 12/31/2007, fee: $150,000.00, expenses: $699.33. Filed by Piper Jaffray & Co. (related documents: (related documents: 6020 , 6161 , 6190 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008) |
| 03/17/2008 | |
| Third Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2007 to 12/31/2007, fee: $21,705.00, expenses: $58.40. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (related documents: 6019 , 6163 , 6188 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008) |
| 03/17/2008 | |
| Eighth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2007 to 12/31/2007, fee: $269,310.00, expenses: $6,512.44. Filed by Orrick Herrington & Sutcliffe (related documents: 6014 , 6162 , 6189 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008) |
| 03/17/2008 | |
| Response to (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Boone, Merrill) (Entered: 03/17/2008) |
| 03/14/2008 | |
| Certificate of Service (related document: 6289 Response, filed by Interested Party Nancy Drapalski) filed by Nancy Drapalski. (cls, ) (Entered: 03/18/2008) |
| 03/14/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/14/2008. (Admin.) (Entered: 03/15/2008) |
| 03/14/2008 | |
| Response to (related document: 6271 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6274 Document,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6272 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Kerry A. Brennan, James R Savin, Nancy Isaacson on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit Exhibit A Part 1# 2 Exhibit Exhibit A Part 2# 3 Exhibit Exhibit A Part 3# 4 Exhibit Exhibit B# 5 Exhibit Exhibit C# 6 Exhibit Exhibit D) (Isaacson, Nancy) (Entered: 03/14/2008) |
| 03/14/2008 | |
| Certification of No Objection (related document: 6199 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/14/2008) |
| 03/13/2008 | |
| Twenty-Fifth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/1/2008 to 2/29/2008, fee: $18625.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add text and edit text on 3/14/2008 (cls, ). (Entered: 03/13/2008) |
| 03/13/2008 | |
| Certification of No Objection (related document: 6182 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2008) |
| 03/13/2008 | |
| Certification of No Objection (related document: 6181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2008) |
| 03/13/2008 | |
| Forty-Eighth Monthly Fee Statement. For the Month of December, 2007. Objection Date is April 2, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 3/14/2008 (cls, ). (Entered: 03/13/2008) |
| 03/13/2008 | |
| Certificate of Service (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/13/2008) |
| 03/13/2008 | |
| Certificate of Service (related document: 6271 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/13/2008) |
| 03/11/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6223 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary C filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/12/2008) |
| 03/11/2008 | |
| ORDER WITH RESPECT TO DEBTORS? MOTION PURSUANT TO BANKRUPTCY CODE ? 1107, 1108, 363 AND 105(a) FOR AN ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS? PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS? ORDINARY COURSE OF BUSINESS (Related Doc # 6223 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/11/2008. (srm, ) (Entered: 03/12/2008) |
| 03/10/2008 | |
| Response to (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) filed by Nancy Drapalski Pro Se Property Damage Creditor. (Attachments: # 1 Proposed Order) (cls, ) (Entered: 03/11/2008) |
| 03/07/2008 | |
| Certificate of Service (related document: 6285 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/07/2008) |
| 03/07/2008 | |
| Certificate of Service (related document: 6286 Appeal Counter Designation,, filed by Interested Party Bondholders' Committee) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/07/2008) |
| 03/07/2008 | |
| Twenty-Fourth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $350,193.50, expenses: $3,723.59. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Twenty-Fourth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 3/10/2008 (cls, ). (Entered: 03/07/2008) |
| 03/06/2008 | |
| Appellee's Designation of Record-Counter Designation (related document: 6203 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company 6240 Appeal Designation, Statement of Issues on Appeal, filed by Interested Party St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, ) Filed by Michael A. Zindler on behalf of Bondholders' Committee. (pcj, ) Modified to ADD LANGUAGE TO THE DOCKET TEXT on 3/7/2008 (pcj, ). (Entered: 03/07/2008) |
| 03/05/2008 | |
| Certification of No Objection (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/05/2008) |
| 03/05/2008 | |
| Certificate of Service (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/05/2008) |
| 03/04/2008 | |
| Certificate of Service (related document: 6268 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6266 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/04/2008) |
| 03/04/2008 | |
| Certificate of Service (related document: 6264 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 03/04/2008) |
| 03/04/2008 | |
| Certificate of Service (related document: 6265 Application for Compensation, filed by Attorney Caplin & Drysdale, 6267 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/04/2008) |
| 03/04/2008 | |
| Certification of No Objection (related document: 6164 Application for Compensation, filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 03/04/2008) |
| 03/04/2008 | |
| Certification of No Objection (related document: 6189 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6191 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6188 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6190 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/04/2008) |
| 03/03/2008 | |
| Document re: Munich Re and MMO's Joinder to certain insurers' memorandums of law in support of standing to raise objections and be heard with respect to confirmation of the Joint Plan of Reorganization (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/03/2008) |
| 03/03/2008 | |
| Certificate of Service (related document: 6275 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2008) |
| 03/03/2008 | |
| Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement Agreement and Release By, Between and Among Congoleum Corporation and the Liquidator of The Protective National Insurance Company of Omaha Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/03/2008) |
| 02/29/2008 | |
| Document re: Memorandum of Law in Support of Standing to Raise Objections and Be Heard With Respect to Confirmation of the Joint Plan of Reorganization (related document: 6208 Order Approving Disclosure) filed by Travelers Casualty and Surety Company, f/k/a The Aetna Casualty and Surety Company and St. Paul Fire And Marine Insurance Company filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen Falanga) (Falanga, Stephen) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Certificate of Service (related document: 6272 Memorandum) . filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Document re: Memorandum in support of insurer standing to raise objections and be heard with respect to confirmation of the joint plan of reorganization dated as of February 5, 2008 (related document: 6208 Order, filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Dean C. Gramlich# 2 Exhibit 1 to Certification of Dean C. Gramlich) (Chuven, Michael) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Document re: Brief of First State Insurance Company, Twin City Fire Insurance Company, and Joining Insurers in Support of Their Standing to be Heard on Confirmation of the Joint Plan of Reorganization dated as of February 5, 2008 (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A through E) (Slocum, Carol) (Entered: 02/29/2008) |
| 02/29/2008 | |
| Certificate of Service (related document: 6269 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6222 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6210 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service re Docket No. 6222# 2 Certificate of Service re Docket No. 6269) (Kinoian, Gregory) (Entered: 02/29/2008) |
| 02/29/2008 | |
| Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED OMNIBUS OBJECTION TO CLAIMS AMENDS AND SUPERSEDES DOCKET NO. 6222 FILED ON FEBRUARY 20, 2008] Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/29/2008) |
| 02/29/2008 | |
| Forty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $1613.00, expenses: $79.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Fifteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $30,602.00, expenses: $582.36. Filed by Nancy Isaacson. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Forty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $102,738.00, expenses: $1,459.03. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Fifteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $371,945.50, expenses: $8,308.54. Filed by Nancy Isaacson. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Eighth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 9/1/2007 to 11/30/2007, fee: $3320.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008) |
| 02/29/2008 | |
| Certificate of Service (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6209 Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/29/2008) |
| 02/28/2008 | |
| Certificate of Service (related document: 6258 Application for Compensation filed by Spec. Counsel Covington & Burling, 6261 Application for Compensation, filed by Consultant Buck Consultants, LLC, 6260 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6254 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Second Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 6/1/2007 to 11/30/2007, fee: $93,418.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008) |
| 02/28/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is March 20, 2008] in support of (related document: 6258 Application for Compensation filed by Spec. Counsel Covington & Burling, 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6254 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Nineteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 1/1/2008 to 1/31/2008, fee: $2,000.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008) |
| 02/28/2008 | |
| Twenty-Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $58,549.59, expenses: $133.64. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008) |
| 02/28/2008 | |
| Withdrawal of Document (related document: 6256 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $58,549.59, expenses: $113.64. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/29/2008 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Fortieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 1/31/2008, fee: $22,795.00, expenses: $431.16. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008) |
| 02/28/2008 | |
| Fortieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2008 to 1/31/2008, fee: $303,443.00, expenses: $6,901.52. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008) |
| 02/28/2008 | |
| Certification of No Objection (related document: 6145 Exhibit filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Certification of No Objection (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Certification of No Objection (related document: 6112 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Certification of No Objection (related document: 6111 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Certification of No Objection (related document: 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/28/2008 | |
| Exhibits A and B in support of (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/28/2008) |
| 02/27/2008 | |
| Certificate of Service (related document: 6245 Document filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/27/2008) |
| 02/27/2008 | |
| Certification of No Objection (related document: 6157 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6158 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/27/2008) |
| 02/26/2008 | |
| Document re: Notice of Executed Amended Tolling Agreement Entered Into With Gilbert Randolph LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/26/2008) |
| 02/26/2008 | |
| Certification of No Objection (related document: 6162 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6159 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6163 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6161 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/26/2008) |
| 02/26/2008 | |
| Certificate of Service (related document: 6198 Document,,, filed by Interested Party American Centennial Insurance Company) filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Schwartz, Joseph) (Entered: 02/26/2008) |
| 02/26/2008 | |
| Certificate of Service (related document: 6197 Document,,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Schwartz, Joseph) (Entered: 02/26/2008) |
| 02/25/2008 | |
| Designation of Record On Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company), Statement of Issues on Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 3/11/2008. (Falanga, Stephen) (Entered: 02/25/2008) |
| 02/25/2008 | |
| Certificate of Service (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/25/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/23/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008) |
| 02/22/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008) |
| 02/22/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008) |
| 02/22/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008) |
| 02/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/21/2008. (Admin.) (Entered: 02/22/2008) |
| 02/21/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/21/2008. (Admin.) (Entered: 02/22/2008) |
| 02/21/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 11558973, amount $ 255.00. (U.S. Treasury) (Entered: 02/21/2008) |
| 02/21/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $107145.00, expenses awarded: $5995.54 (Related Doc # 6121 ). The following parties were served: Debtor, Debtor's Attorney, Dughi & Hewit, P.C., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008) |
| 02/21/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $118040.00, expenses awarded: $9202.82 (Related Doc # 6122 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008) |
| 02/21/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $201476.50, expenses awarded: $8824.93 (Related Doc # 6123 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008) |
| 02/20/2008 | |
| Withdrawal of Claim(s) Filed by State of Hawaii, Dept of Taxation. CLAIM FILED WITH CONGOLEUM CORP CLAIMS AGENT (wdr, ) Modified on 2/26/2008 (wdr, ). (Entered: 02/26/2008) |
| 02/20/2008 | |
| Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/11/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Motion re: Debtors' Amended Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims) [PLEASE NOTE: THIS AMENDED OMNIBUS OBJECTION TO CLAIMS AMENDS AND SUPERSEDES DOCKET NO. 6210 FILED ON FEBRUARY 19, 2008] Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Amended Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims)# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/20/2008) |
| 02/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6123 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $201,476.50, expenses: $8,824.93. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008) |
| 02/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6122 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $118,040.00, expenses: $9,202.82. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Certificate of Service (related document: 6216 Statement of Issues on Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6214 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008) |
| 02/20/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6121 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $107,145.00, expenses: $5,995.54. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Certification of No Objection (related document: 6142 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008) |
| 02/20/2008 | |
| ORDER UNDER SECTION 363 OF THE BANKRUPTCY CODE (A) APPROVING THE PUT/CALL AGREEMENT, (B) APPROVING THE COMMITMENT FEE, (C) AUTHORIZING THE DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED IN CONNECTION THEREWITH AND (D) AUTHORIZING THE PARTIES TO PERFORM ALL OF THEIR OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALLAGREEMENT (Related Doc # 6116 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 2/20/2008. (srm, ) (Entered: 02/20/2008) |
| 02/20/2008 | |
| REVISED ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS? STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6208 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 2/20/2008. (srm, ) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Statement of Issues on Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 2/20/2008 (nrf, ). COMPUTER DIFFICULTY WITH ENTERING THE STATEMENT OF ISSUES ON 2/19/08. TIMELY SERVED ON PARITES VIA E-MAIL ON 2/19/08. COURT ACKNOWLEDGES COMPUTER ERRORS ON 2/19/08. (Entered: 02/20/2008) |
| 02/20/2008 | |
| Certificate of Service (related document: 6193 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC, 6194 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Designation of Record On Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 3/6/2008. (Zindler, Michael) Modified on 2/20/2008 (nrf, ). COMPUTER DIFFICULTY WITH ENTERING THE DESIGNATION OF RECORD ON 2/19/08. TIMELY SERVED ON PARITES VIA E-MAIL ON 2/19/08. COURT ACKNOWLEDGES COMPUTER ERRORS ON 2/19/08. (Entered: 02/20/2008) |
| 02/20/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (dpn, ) (Entered: 02/20/2008) |
| 02/20/2008 | |
| Certificate of Service (related document: 6204 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008) |
| 02/19/2008 | |
| Document re: Notice of Withdrawal of claim of Commonwealth of Pennsylvania, Department of Revenue in the amount of $43,248.84, filed by James M. Foster (cls, ) Modified text on 2/21/2008 (cls, ). (Entered: 02/21/2008) |
| 02/19/2008 | |
| Withdrawal of Claim(s): Claim Number 2, filed by State of New Jersey, Department of Labor and Workforce Development in the amount of $1,244.29, (cls, ) Modified to add text on 2/20/2008 (cls, ). (Entered: 02/20/2008) |
| 02/19/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6127 Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/20/2008) |
| 02/19/2008 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) (ghm) (Entered: 02/20/2008) |
| 02/19/2008 | |
| ORDER PURSUANT TO BANKRUPTCY RULE 9019 AND 11 U.S.C. ? 105 AND 363(f) AUTHORIZING AND APPROVING AMENDED AND RESTATED SETTLEMENT AGREEMENT AND RELEASE BETWEEN THE DEBTORS AND MT. MCKINLEY INSURANCE COMPANY AND EVEREST REINSURANCE COMPANY (Related Doc # 6127 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 2/19/2008. (srm, ) (Entered: 02/20/2008) |
| 02/19/2008 | |
| Objection to Claim Filed by Congoleum Corporation Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims)# 2 Proposed Order)(Kinoian, Gregory) (Entered: 02/19/2008) |
| 02/19/2008 | | | Confirmation Hearing Scheduled. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 6/26/2008 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008) |
| 02/19/2008 | | | Status Hearing Scheduled on issues relating to the Proposed Plan. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 4/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008) |
| 02/19/2008 | | | Hearing scheduled on the briefs with regard to confirmation. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 3/25/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008) |
| 02/15/2008 | |
| ORDER APPROVING VOTING PROCEDURES WITH RESPECT TO JOINT PLAN OF REORGANIZATION OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS, DATED AS OF FEBRUARY 5, 2008 (Related Doc # 5833 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant's Attorney and All Parties of Interest. Signed on 2/15/2008. (srm, ) (Entered: 02/19/2008) |
| 02/15/2008 | |
| ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6151 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 2/15/2008. (srm, ) (Entered: 02/19/2008) |
| 02/15/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/15/2008. (Admin.) (Entered: 02/16/2008) |
| 02/15/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/15/2008. (Admin.) (Entered: 02/16/2008) |
| 02/15/2008 | |
| Response to (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen Ravin, Gregory S Kinoian on behalf of Congoleum Corporation, R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kinoian, Gregory) (Entered: 02/15/2008) |
| 02/15/2008 | |
| Response to (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2008) |
| 02/15/2008 | |
| Notice of Appeal to District Court Court. (related document: 6155 Opinion,, 6156 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 2/25/2008. (Falanga, Stephen) (Entered: 02/15/2008) |
| 02/15/2008 | |
| Certificate of Service (related document: 6199 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2008) |
| 02/14/2008 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams) (ghm) (Entered: 02/15/2008) |
| 02/14/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) (ghm) Modified file date on 2/15/2008 (ghm). (Entered: 02/15/2008) |
| 02/14/2008 | |
| Letter from Kerry Brennan in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order REVISED# 2 Proposed Order REVISED (Black-lined from Original Proposed Order)) (Kinoian, Gregory) (Entered: 02/14/2008) |
| 02/14/2008 | |
| Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN RESPONSE AND OBJECTION TO JOINT MOTION OF DEBTORS AND FUTURE CLAIMANTS' REPRESENTATIVE FOR ENTRY OF AN ORDER UNDER SECTION 363 OF THE BANKRUPTCY CODE (A) APPROVING THE PUT/CALL AGREEMENT, (B) APPROVING THE COMMITMENT FEE, (C) AUTHORIZING THE DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED IN CONNECTION THEREWITH AND (D) AUTHORIZING THE PARTIES TO PERFORM ALL OF THEIR OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALL AGREEMENT (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/14/2008) |
| 02/14/2008 | |
| Eighth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $874,864.75, expenses: $18,499.25. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Eighth Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/15/2008 (cls, ). (Entered: 02/14/2008) |
| 02/13/2008 | |
| Document re: Joinder of American Centennial Insurance Company in the Response and Objection of First State Insurance and Twin City Fire Insurance Company to the Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) (Entered: 02/13/2008) |
| 02/13/2008 | |
| Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company in the Response and Objection of First State Insurance and Twin City Fire Insurance Company to the Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 02/13/2008) |
| 02/13/2008 | |
| Certificate of Service (related document: 6189 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6191 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6188 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6190 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/13/2008) |
| 02/13/2008 | |
| Order Granting Application To Allow Attorney Steven B. Levine, Esq., to Appear Pro Hac Vice (Related Doc # 6152 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Steven B. Levine, Esq., and NJ Lawyers' Fund for Client Protection(via regular mail). Signed on 2/13/2008. (srm, ) Check number 2047 in the amount of $150.00 received from Brown Rudnick Belack Israels LLP, New York NY in payment of pro hac vice fee was hand delviered to USDC on 3/3/08. Modified on 3/3/2008 (sfr, ). (Entered: 02/13/2008) |
| 02/12/2008 | |
| Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 10/21/2007 to 11/20/2007, fee: $40,721.50, expenses: $2,021.95. Filed by Michael A. Zindler. (Attachments: # 1 Second Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 10/20/2007, fee: $24,922.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 First Monthly Fee Application# 2 Exhibits A - C# 3 Notice) (Zindler, Michael) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Objection to Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6185 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6184 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6186 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 6183 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2007 to 11/30/2007, fee: $34,934.50, expenses: $22,045.26. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $144,629.10, expenses: $763.82. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $72,618.00, expenses: $471.99. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008) |
| 02/12/2008 | |
| Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $866,160.50, expenses: $34,433.09. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008) |
| 02/11/2008 | |
| Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. Filed by Michael A. Zindler (related documents: 6017 , 6080 , 6181 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Affidavit # 4 worksheet 1# 5 worksheet 2# 6 worksheet 3# 7 worksheet 4# 8 worksheet 5# 9 Certificate of Service) (Zindler, Michael) Modified to create linkages on 10/1/2008 (seg, ). (Entered: 02/11/2008) |
| 02/11/2008 | |
| Monthly Application for Compensation for Michael A. Zindler, attorney, period: 1/1/2008 to 1/31/2008, fee: $9,823.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail Time Sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Entered: 02/11/2008) |
| 02/11/2008 | |
| Certification of No Objection (related document: 6080 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/11/2008) |
| 02/08/2008 | |
| Certificate of Service (related document: 6170 Document,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6178 Document,, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/08/2008) |
| 02/08/2008 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 11496093, amount $ 255.00. (U.S. Treasury) (Entered: 02/08/2008) |
| 02/07/2008 | |
| Document re: Notice of Filing of Modified Voting Procedures with Respect to Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Futures Representative, the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. (related document: 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Ravin, Stephen) (Entered: 02/07/2008) |
| 02/07/2008 | |
| Document re: Reservation of Rights Regarding Proposed Disclosure Statement With Respect to Proposed Joint Plan of Reorganization of the Futures Representive, the Debtors, the Official Asbestos Claimaints' Committee and the Official Committee of Bondholders (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/07/2008) |
| 02/07/2008 | |
| Supplemental Certificate of Service (related document: 6133 Support, filed by Debtor Congoleum Corporation, 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/07/2008) |
| 02/07/2008 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 02/07/2008) |
| 02/06/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/06/2008. (Admin.) (Entered: 02/07/2008) |
| 02/06/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/06/2008. (Admin.) (Entered: 02/07/2008) |
| 02/06/2008 | |
| Certificate of Service (related document: 6162 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6157 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6159 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6163 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6161 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6158 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6160 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/06/2008) |
| 02/06/2008 | |
| Certificate of Service (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/06/2008) |
| 02/06/2008 | |
| Document re: Notice of Filing Blacklines (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Blackline of Plan)# 2 Exhibit B (Blackline of Disclosure Statement)) (Ravin, Stephen) (Entered: 02/06/2008) |
| 02/06/2008 | |
| Notice of Appeal to District Court. (related document: 6156 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 2/19/2008. (Zindler, Michael) (Entered: 02/06/2008) |
| 02/05/2008 | |
| Adversary case 08-01128. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against American Centennial Insurance Company. Fee Amount $ 250.. (72 (Injunctive relief - other)) (Kinoian, Gregory) (Entered: 02/05/2008) |
| 02/05/2008 | |
| Disclosure Statement Filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Joint Plan)# 2 Exhibit B (Liquidation Analysis)# 3 Exhibit C (Audited Financials)# 4 Exhibit D (Unaudited Financials))(Ravin, Stephen) Modified to create link to 6151 on 2/15/2008 (fed, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Chapter 11 Plan Filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (Intercompany Term Sheet)# 4 Exhibit D (Indenture)# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributors for Protected Parties)# 7 Exhibit G (TDP w/ ADR Procedures)# 8 Exhibit H (Settling Asbestos Insurance Companies)# 9 Exhibit I (Put/Call Agreement)# 10 Exhibit J (Amended and Restated Bylaws)# 11 Exhibit K (Amended and Restated Certificate of Incorporation)# 12 Exhibit L (Stockholders' Agreement))(Ravin, Stephen) Modified to create link to 6151 on 2/15/2008 (fed, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Certificate of Service (related document: 6164 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 02/05/2008) |
| 02/05/2008 | |
| First Monthly Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Forman Holt Eliades & Ravin, Co-Counsel . (Ravin, Stephen) Modified to correct text on 2/5/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Twenty-Second Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Twenty-First Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Fifteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2007 to 9/30/2007, fee: $28,325.00, expenses: $1,185.55. Filed by R. Scott Williams. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Forty-Seventh Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Forty-Sixth Monthly Fee Statement. For the Month of October, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/05/2008 | |
| Forty-Fifth Monthly Fee Statement. For the Month of September, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008) |
| 02/04/2008 | |
| Order Denying Motion re: Establishing Date for Filing Proofs of Claim and Approving the form and manner of notice thereof. (Related Doc # 5834 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 2/4/2008. (fed, ) (Entered: 02/04/2008) |
| 02/04/2008 | |
| Memorandum Opinion (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp).. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 2/4/2008. (fed, ) (Entered: 02/04/2008) |
| 02/02/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/02/2008. (Admin.) (Entered: 02/03/2008) |
| 02/02/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/02/2008. (Admin.) (Entered: 02/03/2008) |
| 02/01/2008 | |
| Application for Attorney Steven B. Levine Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Plainfield Special Situations Master Fund, Limited. Objection deadline is 2/8/2008. (Attachments: # 1 Affidavit Of Steven B. Levine In Support# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 02/01/2008) |
| 02/01/2008 | |
| Notice of Hearing on (1) Proposed Second Amended Disclosure Statement Filed by the Futures Respresentative and (2) Voting Procedures Motion [Hearing Date February 14, 2008 at 10:00 a.m., Objection Deadline February 7, 2008] in support of (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/01/2008) |
| 01/31/2008 | |
| Certification of No Objection (related document: 6081 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/31/2008) |
| 01/30/2008 | |
| ORDER AUTHORIZING DEBTORS? CONTINUED RETENTION OF ERNST & YOUNG LLP AS ACCOUNTANTS AND AUDITORS PURSUANT TO THE FOURTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO DECEMBER 14, 2007 (Related Doc # 6078 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young LLP. Signed on 1/30/2008. (srm, ) (Entered: 01/31/2008) |
| 01/30/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/30/2008. (Admin.) (Entered: 01/31/2008) |
| 01/30/2008 | |
| Certificate of Service (related document: 6139 Support, filed by Other Prof. R. Scott Williams, 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams, 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/30/2008) |
| 01/29/2008 | |
| Certificate of Service (related document: 6142 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/29/2008) |
| 01/29/2008 | |
| Exhibit (related document: 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/29/2008) |
| 01/29/2008 | |
| Document re: Letter Requesting Name Removal from E-Filing Service List filed by Laurie Ann Krepto on behalf of Cooney & Conway Distribution. (Krepto, Laurie) (Entered: 01/29/2008) |
| 01/29/2008 | |
| Certificate of Service (related document: 6091 Document, filed by Interested Party R. Scott Williams, 6126 Document, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/29/2008) |
| 01/29/2008 | | | Hearing Scheduled.[related document: 5833 Motion Relisted re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/29/2008) |
| 01/28/2008 | |
| Twenty-Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $133,340.50, expenses: $911.92. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Third Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6129 Application for Compensation filed by Attorney Caplin & Drysdale, 6130 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6124 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6111 Application for Compensation filed by Spec. Counsel Covington & Burling, 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6120 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6123 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6112 Application for Compensation filed by Mediator Mark B. Epstein, 6122 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6121 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Amended Notice of Joint Motion (hearing date 2/19/08; objection deadline 2/12/08) in support of (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certification of No Objection (related document: 6078 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6078 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Withdrawal of Document (related document: 6096 Notice of Settlement of Controversy, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Withdrawal of Document (related document: 6132 Certificate of Service filed by Debtor Congoleum Corporation, 6131 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6133 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Amended Notice of Motion [Hearing Date and Time on Motion (Docket No. 6127) is February 18, 2008 at 2:30 p.m.; CORRECT HEARING DATE;TUESDAY, FEBRUARY 19, 2008 AT 2:30 PM. Deadline for Objections is February 12, 2008] in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008) |
| 01/28/2008 | | | Hearing Rescheduled from 2/11/2008. (related document: 6127 Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 2/19/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6131 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Amended Notice of Motion [Hearing Date and Time on Motion (Docket No. 6127) is February 18, 2008 at 2:30 p.m.;CORRECT HEARING DATE IS TUESDAY, 2/19/2008 AT 2:30 PM. Deadline for Objections is February 11, 2008] in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008) |
| 01/28/2008 | |
| Forty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $2,839.00, expenses: $84.21. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008) |
| 01/28/2008 | |
| Forty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $73,719.50, expenses: $2,505.95. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008) |
| 01/28/2008 | |
| Certificate of Service (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008) |
| 01/28/2008 | |
| Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/11/2008 at 02:30 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE TUESDAY, 2/19/2008 AT 2:30 PM (Attachments: # 1 Application # 2 Exhibit A (Certification of Howard N. Feist dated 10/28/05)# 3 Exhibit B (Supplemental Certification of Howard N. Feist dated 1/28/08)# 4 Exhibit C (Amended and Restated Settlement Agreement and Release)# 5 Proposed Order) (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008) |
| 01/28/2008 | |
| Document re: Notice of Filing Blacklines (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A - Blackline of FCR's 2nd Amended Plan# 2 Exhibit B - Blackline of FCR's 2nd Amended Disclosure Statement) (Ravin, Stephen) (Entered: 01/28/2008) |
| 01/26/2008 | |
| Notice of Interim Fee Applications of Dughi & Hewit, P.C. in support of (related document: 6123 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6122 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6121 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/26/2008) |
| 01/26/2008 | |
| Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $201,476.50, expenses: $8,824.93. Filed by Gregory S Kinoian (related documents: 6113 , 6114 , 6115 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008) |
| 01/26/2008 | |
| Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $118,040.00, expenses: $9,202.82. Filed by Gregory S Kinoian (related documents: 6027 , 6028 , 6029 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008) |
| 01/26/2008 | |
| Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $107,145.00, expenses: $5,995.54 Filed by Gregory S Kinoian (related documents: 6024 , 6025 , 6026 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008) |
| 01/26/2008 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is February 15, 2008] in support of (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6111 Application for Compensation filed by Spec. Counsel Covington & Burling, 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6112 Application for Compensation filed by Mediator Mark B. Epstein, 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2008) |
| 01/26/2008 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2007 to 12/31/2007, fee: $11,944.50, expenses: $171.52. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/26/2008) |
| 01/25/2008 | | | Hearing Rescheduled from 2/14/2008. (related document: 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) Hearing scheduled for 2/19/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/28/2008) |
| 01/25/2008 | |
| Order Granting Application To Allow Attorney Mark S. Bostick to Appear Pro Hac Vice For The Wartnick Law Firm (Related Doc # 6013 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and copy via mail to Mark S. Bostick, Esq. and Treasurer of NJ Lawyers' Fund. Signed on 1/25/2008. (nmd, ) Check number 82996 in the amount of $150.00 received from Wendel, Rosen, Black & Dean LLP of Oakland, CA 94604 in payment of pro hac vice fee was hand delivered to USDC 2/6/08. Modified on 2/6/2008 (sfr). (Entered: 01/28/2008) |
| 01/25/2008 | |
| Second Modified Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Ravin, Stephen) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Second Modified Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Ravin, Stephen) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Motion re: Approve Put Call Agreement; APPROVING COMMITMENT FEE; AUTHORIZING DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED; AUTHORIZING PARTIES TO PERFORM ALL OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALL AGREEMENT Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE AND TIME 2/19/08 AT 2:30 PM (Attachments: # 1 Application # 2 Exhibit A# 3 EXHIBIT B - Proposed Order) (Ravin, Stephen) Modified TEXT & ATTACHMENT DESCRIPTION on 1/28/2008 (llb). Modified to correct date and time on 1/28/2008 (fed, ). (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2007 to 9/30/2007, fee: $91,907.00, expenses: $3,844.29. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2007 to 8/31/2007, fee: $35,549.00, expenses: $455.86. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2007 to 7/31/2007, fee: $74,020.50, expenses: $4,524.78. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 12/1/2007 to 12/31/2007, fee: $400.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2007 to 12/31/2007, fee: $35,599.41, expenses: $74.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2007 to 12/31/2007, fee: $166,065.50, expenses: $1,804.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Operating Report for Filing Period November, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2007) (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Operating Report for Filing Period October, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2007) (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Operating Report for Filing Period September, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2007) (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Monthly Operating Report for Filing Period August, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August, 2007) (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 6073 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 6071 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5993 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6072 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 6069 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/25/2008 | |
| Certification of No Objection (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/25/2008) |
| 01/24/2008 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2007 through December 31, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/24/2008) |
| 01/24/2008 | |
| Certification of No Objection (related document: 6066 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6065 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/24/2008) |
| 01/23/2008 | |
| Transcript of Hearing Held On: 11/8/07 Re: (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 1/28/2008. (Cole Transcription Company, ) (Entered: 01/23/2008) |
| 01/22/2008 | |
| Notice of Settlement of Controversy, re: Notice of Stipulation Regarding Settlement of Proof of Claim of Lawrence Tracy. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing date if Objection filed: (to be scheduled; notice will be provided). Objections due by 2/1/2008. (Kinoian, Gregory) Modified on 1/29/2008 (seg, ). (WITHDRAWN. SEE DOCUMENT: 6136 ) (Entered: 01/22/2008) |
| 01/22/2008 | | | Hearing Withdrawn (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) (seg, ) (Entered: 01/22/2008) |
| 01/22/2008 | | | Hearing Withdrawn (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee) (seg, ) (Entered: 01/22/2008) |
| 01/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008) |
| 01/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008) |
| 01/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008) |
| 01/19/2008 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008) |
| 01/18/2008 | |
| Document re: Notice Of Filing Of Blacklines Of Future Claimants' Representative's Amended Plan Of Reorganization And Disclosure Statement (related document: 6089 Chapter 11 Plan, filed by Interested Party R. Scott Williams, 6088 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 01/18/2008) |
| 01/18/2008 | |
| Certificate of Service (related document: 6089 Chapter 11 Plan, filed by Interested Party R. Scott Williams, 6088 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/18/2008) |
| 01/17/2008 | |
| Amended Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M)(Ravin, Stephen) (Entered: 01/17/2008) |
| 01/17/2008 | |
| Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Ravin, Stephen) (Entered: 01/17/2008) |
| 01/17/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $743558.00, expenses awarded: $46784.89 (Related Doc # 6021 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2008. (srm, ) (Entered: 01/17/2008) |
| 01/17/2008 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $482422.50, expenses awarded: $141150.06 (Related Doc # 6022 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2008. (srm, ) (Entered: 01/17/2008) |
| 01/16/2008 | |
| Withdrawal of Document (related document: 5830 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/16/2008) |
| 01/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6022 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $482,422.50, expenses: $14,150.06. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (seg, ) (Entered: 01/16/2008) |
| 01/16/2008 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 6021 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $743,558.00, expenses: $46,784.89. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (seg, ) (Entered: 01/16/2008) |
| 01/15/2008 | | | Evidentiary Hearing Rescheduled from 1/15/2008. (related document: 5655 JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER'S INSURANCE COMPANY OF WAUSAU AND DEBTORS' OBJECTION THERETO). Evidentiary hearing scheduled for 3/20/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/15/2008) |
| 01/14/2008 | |
| Certificate of Service (related document: 6013 Application to Appear Pro Hac Vice, filed by Creditor The Wartnick Law Firm) filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (cls, ) (Entered: 01/15/2008) |
| 01/14/2008 | |
| Withdrawal of Document (related document: 5829 Motion to Appoint Examiner, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 01/14/2008) |
| 01/14/2008 | | | Hearing Rescheduled from 1/14/2008. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 1/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/14/2008) |
| 01/14/2008 | | | Hearing Rescheduled from 01/14/2008. (related document: 5829 Motion to Appoint Examiner filed by United States Trustee). Hearing scheduled for 1/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/14/2008) |
| 01/10/2008 | | | Hearing Rescheduled from 1/10/2008. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/11/2008) |
| 01/10/2008 | |
| Certificate of Service (related document: 6081 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/10/2008) |
| 01/10/2008 | |
| Twenty-Second Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $246,998.25, expenses: $4,745.72. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Twenty Second Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 1/11/2008 (cls, ). (Entered: 01/10/2008) |
| 01/09/2008 | |
| Monthly Application for Compensation for Michael A. Zindler, attorney, period: 12/1/2007 to 12/31/2007, fee: $3776.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 worksheet 3# 4 worksheet 4# 5 worksheet 5# 6 detailed time sheets# 7 Certificate of Service) (Zindler, Michael) (Entered: 01/09/2008) |
| 01/09/2008 | |
| Certification of No Objection (related document: 6017 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/09/2008) |
| 01/03/2008 | |
| Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 1/10/2008. (Attachments: # 1 Application # 2 Proposed Order # 3 Fourth Supplemental Affidavit re Debtors' Continued Retention of Ernst & Young LLP as Accountants and Auditors) (Kinoian, Gregory) (Entered: 01/03/2008) |
| 01/02/2008 | |
| Certification of No Objection (related document: 6014 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6019 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6020 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/02/2008) |
| 01/02/2008 | |
| Certification of No Objection (related document: 6007 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/02/2008) |
| 12/29/2007 | |
| Certificate of Service (related document: 6074 Support,,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6071 Application for Compensation filed by Spec. Counsel Covington & Burling, 6069 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6073 Application for Compensation filed by Accountant Ernst & Young, LLP, 6072 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/29/2007) |
| 12/29/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates (Deadline for Objections is January 18, 2008) in support of (related document: 6071 Application for Compensation filed by Spec. Counsel Covington & Burling, 6069 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6073 Application for Compensation filed by Accountant Ernst & Young, LLP, 6072 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/29/2007) |
| 12/29/2007 | |
| Thirteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 10/31/2007, fee: $33,132.00, expenses: $4,543.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/29/2007) |
| 12/29/2007 | |
| Thirty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2007 to 11/30/2007, fee: $25,837.50, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/29/2007) |
| 12/28/2007 | |
| Twenty-Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2007 to 11/30/2007, fee: $49,779.18, expenses: $371.99. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007) |
| 12/28/2007 | |
| Seventeenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2007 to 11/30/2007, fee: $1,240.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007) |
| 12/28/2007 | |
| Thirty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2007 to 11/30/2007, fee: $312,473.50, expenses: $9,185.17. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007) |
| 12/27/2007 | |
| Certification of No Objection (related document: 6001 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6000 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2007) |
| 12/27/2007 | |
| Certificate of Service (related document: 6066 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6065 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2007) |
| 12/27/2007 | |
| Forty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $11,232.00, expenses: $385.03. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/28/2007 (cls, ). (Entered: 12/27/2007) |
| 12/27/2007 | |
| Forty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $136,928.00, expenses: $1,514.70. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/28/2007 (cls, ). (Entered: 12/27/2007) |
| 12/26/2007 | |
| Certificate of Service (related document: 6063 Notice of Appearance and Request filed by Creditor The Wartnick Law Firm) filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (smz, ) (Entered: 12/27/2007) |
| 12/26/2007 | |
| Notice of Appearance and Request for Service of Notice filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (smz, ) (Entered: 12/27/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/22/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007) |
| 12/21/2007 | |
| Document re: Third Notice of Listing of Executed Amended Tolling Agreements Received From Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4986 Document,, filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3410 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/21/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $732930.50, expenses awarded: $33199.74 (Related Doc # 5943 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $644532.25, expenses awarded: $15368.32 (Related Doc # 5956 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $234896.50, expenses awarded: $10812.73 (Related Doc # 5958 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $15988.00, expenses awarded: $149.42 (Related Doc # 5959 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $198413.00, expenses awarded: $4008.14 (Related Doc # 5963 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $90000.00, expenses awarded: $473.94 (Related Doc # 5964 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Company and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $66658.00, expenses awarded: $804.28 (Related Doc # 5965 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $94941.99, expenses awarded: $650.46 (Related Doc # 5966 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $106240.00, expenses awarded: $5513.00 (Related Doc # 5967 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/20/2007 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $34835.00, expenses awarded: $371.64 (Related Doc # 5974 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5966 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 9/30/2007, fee: $94,941.99, expenses: $650.46. filed by Spec. Counsel Covington & Burling) (seg, ) (Entered: 12/20/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5974 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2007 to 9/30/2007, fee: $34,835.00, expenses: $371.64. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5967 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2007 to 9/30/2007, fee: $106,240.00, expenses: $5,513.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5965 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $66,658.00, expenses: $804.28. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5964 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2007 to 9/30/2007, fee: $90,000.00, expenses: $473.94. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5963 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2007 to 9/30/2007, fee: $198,413.00, expenses: $4,008.14. filed by Attorney Orrick Herrington & Sutcliffe) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5959 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $15,988.00, expenses: $149.42. filed by Attorney Goldstein Isaacson PC) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5958 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $234,896.50, expenses: $10,812.73. filed by Attorney Caplin & Drysdale) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5956 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $644,532.25, expenses: $15,368.32. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 12/19/2007) |
| 12/19/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5943 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $732,930.50, expenses: $33,199.74. filed by Attorney Pillsbury Winthrop LLP) (seg, ) (Entered: 12/19/2007) |
| 12/17/2007 | | | Hearing Rescheduled from 12/17/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 1/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/18/2007) |
| 12/17/2007 | | | Hearing Rescheduled from 12/17/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee) Hearing scheduled for 1/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/18/2007) |
| 12/17/2007 | | | Minute of Hearing Held, OUTCOME: Settled. Order Submitted (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/18/2007) |
| 12/13/2007 | |
| Certification of No Objection (related document: 5956 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/13/2007) |
| 12/12/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/12/2007. (Admin.) (Entered: 12/13/2007) |
| 12/12/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/12/2007. (Admin.) (Entered: 12/13/2007) |
| 12/11/2007 | |
| Certification of No Objection (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/11/2007) |
| 12/11/2007 | |
| Certificate of Service (related document: 6014 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6019 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6020 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/11/2007) |
| 12/11/2007 | | | Hearing Rescheduled from 12/11/2007. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 1/10/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/11/2007) |
| 12/10/2007 | |
| Certificate of Service (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6030 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6023 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6022 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6021 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Notice of Monthly Fee Applications of Dughi & Hewit, P.C. [Deadline for Objections is December 31, 2007] in support of (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Forty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2007 to 6/30/2007, fee: $65,134.00, expenses: $5,974.76. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Forty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2007 to 5/31/2007, fee: $32,807.00, expenses: $3,025.69. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Fortieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 4/30/2007, fee: $20,099.00, expenses: $202.37. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Thirty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2007 to 3/31/2007, fee: $28,221.00, expenses: $1,163.79. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Thirty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2007 to 2/28/2007, fee: $44,402.50, expenses: $4,308.13. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 1/31/2007, fee: $34,521.50, expenses: $523.62. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Notice of Interim Fee Applications of Dughi & Hewit, P.C. in support of (related document: 6022 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6021 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Twelfth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $482,422.50, expenses: $14,150.06. Filed by Dughi, Hewit & Palatucci, P.C. (related documents: 5618 , 5782 , 5809 monthly fee applications). Hearing scheduled for 1/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). Modified linkage on 1/10/2008 (seg, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Eleventh Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $743,558.00, expenses: $46,784.89. Filed by Dughi, Hewit & Palatucci, P.C. (related documents: 4969 , 4970 , 5507 monthly fee applications). Hearing scheduled for 1/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). Modified linkage on 1/10/2008 (seg, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Twentieth Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Order Granting Debtor's Application to Employ The Gelber Organization, LLC as Tax Consultant for the Debtors (Related Doc # 5983 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and The Gelber Organization, LLC. Signed on 12/10/2007. (nmd, ) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Twenty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 11/1/2007 to 11/30/2007, fee: $18,119.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail Time Sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/10/2007 | |
| Certification of No Objection (related document: 5947 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Certification of No Objection (related document: 5946 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/10/2007) |
| 12/10/2007 | |
| Twenty-First Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007) |
| 12/07/2007 | |
| Amended Certificate of Service (related document: 5984 Certificate of Service, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/07/2007) |
| 12/06/2007 | |
| Application for Attorney Mark S. Bostick to Appear Pro Hac Vice Filed by Mark S. Bostick on behalf of The Wartnick Law Firm. Objection deadline is 12/13/2007. (Attachments: # 1 Declaration of Mark S. Bostick# 2 Declaration of Marcel R. Wurms# 3 Proposed Order) (djv, ) (Entered: 12/07/2007) |
| 12/06/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/06/2007. (Admin.) (Entered: 12/07/2007) |
| 12/06/2007 | |
| Certification of No Objection (related document: 5983 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/06/2007) |
| 12/06/2007 | | | Notice of Appeal Terminated, Reason: Stipulation of Settlement entered. (ekp, ) (CV#06-4983) (Entered: 12/06/2007) |
| 12/05/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/05/2007. (Admin.) (Entered: 12/06/2007) |
| 12/04/2007 | |
| Certificate of Service (related document: 6007 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/04/2007) |
| 12/04/2007 | |
| Twenty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $494,526.00, expenses: $12,841.61. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty First Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 12/5/2007 (cls, ). (Entered: 12/04/2007) |
| 12/03/2007 | |
| ORDER AUTHORIZING AND APPROVING SECOND AMENDMENT TO CONFIDENTIAL SETTLEMENT AGREEMENT AND RELEASE AMONG DEBTORS, THE PLAN TRUST AND CERTAIN UNDERWRITERS AT LLOYD?S, LONDON (Related Doc # 5951 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 12/3/2007. (srm, ) (Entered: 12/04/2007) |
| 12/03/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5951 Motion re: Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/03/2007) |
| 12/03/2007 | |
| Order Allowing Administrative And General Unsecured Claims Of Kaplan Storage Company (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorneys for Kaplan Storage Company. Signed on 12/3/2007. (srm, ) (Entered: 12/03/2007) |
| 12/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/01/2007. (Admin.) (Entered: 12/02/2007) |
| 11/29/2007 | |
| Certification of No Objection (related document: 5894 Application for Compensation filed by Attorney Caplin & Drysdale, 5895 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/29/2007) |
| 11/29/2007 | |
| Certificate of Service (related document: 6001 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6000 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/29/2007) |
| 11/29/2007 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $16,531.00, expenses: $113.12. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/29/2007) |
| 11/29/2007 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $161,298.00, expenses: $4,287.39. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/29/2007) |
| 11/28/2007 | |
| ORDER DENYING OBJECTION TO CLAIM BY CAMPBELL CHERRY (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Campbell Cherry. Signed on 11/28/2007. (srm, ) (Entered: 11/29/2007) |
| 11/28/2007 | |
| BNC Certificate of Service - Order No. of Notices: 5. Service Date 11/28/2007. (Admin.) (Entered: 11/29/2007) |
| 11/28/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/28/2007. (Admin.) (Entered: 11/29/2007) |
| 11/28/2007 | |
| Certificate of Service (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 5995 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5993 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is December 20, 2007] in support of (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5993 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Sixteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2007 to 10/31/2007, fee: $7,040.00, expenses: $37.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007) |
| 11/28/2007 | |
| Twenty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2007 to 10/31/2007, fee: $59,250.51, expenses: $316.92. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007) |
| 11/28/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 10/31/2007, fee: $34,836.00, expenses: $300.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007) |
| 11/28/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 10/31/2007, fee: $387,621.50, expenses: $23,443.08. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007) |
| 11/28/2007 | |
| Certification of No Objection (related document: 5782 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Certification of No Objection (related document: 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5810 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Certification of No Objection (related document: 5808 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5886 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Certification of No Objection (related document: 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/28/2007 | |
| Certification of No Objection (related document: 5885 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5806 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007) |
| 11/27/2007 | | | Hearing Rescheduled from 11/27/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/28/2007) |
| 11/27/2007 | | | Hearing Rescheduled from 11/27/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/28/2007) |
| 11/27/2007 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 5463 Objection to Claim by Campbell Cherry, filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/28/2007) |
| 11/27/2007 | |
| Certification of No Objection (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5952 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007) |
| 11/27/2007 | |
| Certificate of Service (related document: 5982 Document,, filed by Debtor Congoleum Corporation, 5983 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007) |
| 11/27/2007 | |
| Application For Retention of Professional Gelber Organization, LLC as Tax Consultant Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/4/2007. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/27/2007) |
| 11/27/2007 | |
| Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement between Debtors-in-Possession and Wachovia Bank, National Association, Successor by Merger to Congress Financial Corporation (related document: 1677 Order (Generic), 5555 Document,, filed by Debtor Congoleum Corporation, 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 4878 Document,, filed by Debtor Congoleum Corporation, 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007) |
| 11/26/2007 | |
| Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $30216.70, expenses awarded: $232.45 (Related Doc # 5823 ). The following parties were served: Debtor, Debtor's Attorney, Zook, Dinon and Roman, P.A., and US Trustee. Signed on 11/26/2007. (srm, ) (Entered: 11/26/2007) |
| 11/21/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5823 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Accountant, period: 5/1/2007 to 7/31/2007, fee: $30,216.70, expenses: $232.45. filed by Accountant Zook, Dinon and Roman, P.A.) (seg, ) (Entered: 11/26/2007) |
| 11/21/2007 | |
| Certification of No Objection (related document: 5916 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5913 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5917 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5915 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5914 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5918 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5920 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/21/2007) |
| 11/19/2007 | | | Minute of Hearing Held and Continued. OUTCOME: Order to be submitted (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton (portion pertaining to repair charge). (seg, ) (Entered: 11/20/2007) |
| 11/19/2007 | |
| Response to (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) filed by L. Tersigni Consulting, P.C.. (cls, ) (Entered: 11/20/2007) |
| 11/19/2007 | |
| Certificate of Service (related document: 5974 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5964 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5963 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007) |
| 11/19/2007 | |
| Certificate of Service (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007) |
| 11/19/2007 | |
| Withdrawal of Document (related document: 5975 Certificate of Service, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007) |
| 11/19/2007 | |
| Certificate of Service (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 11/20/2007 (cls, ). (PLEASE DISREGARD, PLEADING FILED IN ERROR) (Entered: 11/19/2007) |
| 11/19/2007 | |
| Second Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2007 to 9/30/2007, fee: $34,835.00, expenses: $371.64. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 5919 , 5920 , 5973 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/20/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/19/2007) |
| 11/19/2007 | |
| Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/10/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007) |
| 11/16/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/16/2007. (Admin.) (Entered: 11/18/2007) |
| 11/16/2007 | |
| Certification of No Objection (related document: 5891 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/16/2007) |
| 11/16/2007 | |
| Certificate of Service (related document: 5966 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5967 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5969 Document filed by Debtor Congoleum Corporation, 5968 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5943 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5965 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2007) |
| 11/16/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2007 through October 31, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2007) |
| 11/16/2007 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5966 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5967 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5943 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5965 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2007) |
| 11/16/2007 | |
| Fifteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2007 to 9/30/2007, fee: $106,240.00, expenses: $5,513.00. Filed by Gregory S Kinoian. Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). (Entered: 11/16/2007) |
| 11/16/2007 | |
| Eighth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 9/30/2007, fee: $94,941.99, expenses: $650.46. Filed by Gregory S Kinoian (related documents: 5748 , 5808 , 5886 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007) |
| 11/16/2007 | |
| Twelfth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $66,658.00, expenses: $804.28. Filed by Gregory S Kinoian (related documents: 5747 , 5807 , 5888 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007) |
| 11/16/2007 | |
| Seventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2007 to 9/30/2007, fee: $90,000.00, expenses: $473.94. Filed by Piper Jaffray & Co. (related documents: 5916 , 5917 , 5962 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007) |
| 11/16/2007 | |
| Seventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2007 to 9/30/2007, fee: $198,413.00, expenses: $4,008.14. Filed by Orrick Herrington & Sutcliffe (related documents: 5915 , 1918 , 1961 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007) |
| 11/16/2007 | |
| Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/7/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Ravin, Stephen) Modified on 11/16/2007 (bad, ). THIS FEE STATEMENT IS ON BEHALF OF PIPER JAFFRAY & CO. ("PJC") NOT ORRICK HERRINGTON & SUTCLIFFE. (Entered: 11/16/2007) |
| 11/16/2007 | |
| Twentieth Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/7/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). (Entered: 11/16/2007) |
| 11/15/2007 | |
| Certificate of Service (related document: 5959 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5958 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/15/2007) |
| 11/15/2007 | |
| Fourteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $15,988.00, expenses: $149.42. Filed by Nancy Isaacson (related document: 5738 , 5821 , 5895 ). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 11/16/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/15/2007) |
| 11/15/2007 | |
| Fourteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $234,896.50, expenses: $10,812.73 (related documents: 5737 , 5820 , 5894 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 11/16/2007 (cls, ). Modified on 12/17/2007 (seg, ). (Entered: 11/15/2007) |
| 11/15/2007 | |
| Certificate of Service (related document: 5956 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/15/2007) |
| 11/14/2007 | |
| Seventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $644,532.25, expenses: $15,368.32. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5760 , 5801 , 5891 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Seventh Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 11/15/2007 (cls, ). Modified linkage on 12/17/2007 (seg, ). (Entered: 11/14/2007) |
| 11/13/2007 | |
| AMENDED JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER?S INSURANCE COMPANY OF WAUSAU AND DEBTORS? OBJECTION THERETO. Order (related document: 5655 Order, 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2007. Discovery due by 12/19/2007. Evidentiary Hearing set for 3/20/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 11/14/2007) |
| 11/13/2007 | | | Hearing Rescheduled from 11/13/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/13/2007) |
| 11/13/2007 | | | Hearing Rescheduled from 11/13/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee). Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/13/2007) |
| 11/12/2007 | |
| Certificate of Service (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5952 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2007) |
| 11/12/2007 | |
| Exhibits A (Declaration of Howard Feist) and B (Second Amendment) to Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London in support of (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2007) |
| 11/12/2007 | |
| Motion re: Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/3/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/12/2007) |
| 11/12/2007 | |
| Certificate of Service (related document: 5948 Response filed by Unknown Role Type Kaplan Storage Company) filed by Scott S. Rever on behalf of Kaplan Storage Company. (Rever, Scott) (Entered: 11/12/2007) |
| 11/10/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/10/2007. (Admin.) (Entered: 11/11/2007) |
| 11/09/2007 | |
| Response to (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Scott S. Rever on behalf of Kaplan Storage Company. (Attachments: # 1 Exhibit A) (Rever, Scott) (Entered: 11/09/2007) |
| 11/09/2007 | |
| Seventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. Filed by Michael A. Zindler (related documents: 5789 , 5828 , 5946 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Affidavit # 4 Worksheet 1# 5 Worksheet 2# 6 Worksheet 3# 7 Worksheet 4# 8 Worksheet 5# 9 Certificate of Service) (Zindler, Michael) (Modified to add and correct text on 11/13/2007 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 11/09/2007) |
| 11/08/2007 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation). Signed on 11/8/2007. (ekp, ) (CV#07-1196) (Entered: 11/13/2007) |
| 11/08/2007 | |
| Twenty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 10/1/2007 to 10/31/2007, fee: $13,995.50, expenses: $200.00. Filed by Michael A. Zindler. (Attachments: # 1 Detailed time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to correct and add text on 11/9/2007 (cls, ). (Entered: 11/08/2007) |
| 11/08/2007 | |
| Order Granting Application to Employ Ritchie & Associates as Consultant (Related Doc # 5899 ).The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/8/2007. (srm, ) (Entered: 11/08/2007) |
| 11/08/2007 | |
| Certification of No Objection (related document: 5828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/08/2007) |
| 11/08/2007 | | | Hearing Rescheduled from 11/8/2007. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 12/11/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/08/2007) |
| 11/08/2007 | |
| Twelfth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $732,930.50, expenses: $33,199.74. Filed by Gregory S Kinoian(related documents: 5746 , 5806 , 5885 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/9/2007 (cls, ). Modified to create linkage on 12/17/2007 (seg, ). (Entered: 11/08/2007) |
| 11/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007) |
| 11/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007) |
| 11/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007) |
| 11/07/2007 | |
| Certification of No Objection (related document: 5899 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/07/2007) |
| 11/05/2007 | |
| Transcript of Hearing Held On: 10/22/07 Re: (related document: 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 11/13/2007. (Cole Transcription Company, ) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Order TO EXTEND TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY (Related Doc # 5842 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/5/2007. (seg, ) (Entered: 11/05/2007) |
| 11/05/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5842 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/05/2007) |
| 11/05/2007 | | | Minute of Hearing Held, OUTCOME: Reserve (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 11/05/2007) |
| 11/05/2007 | | | Minute of Hearing Held, OUTCOME: reserve (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) (seg, ) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Order Granting Application to Employ Hamilton, Rabinovitz & Associates, Inc., as Asbestos-Related Bodily Injury Consultant (Related Doc # 5882 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton et al., US Trustee and Movant's Attorney. Signed on 11/5/2007. (srm, ) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5923 Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5924 Document,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5905 Opposition filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5882 Application for Retention, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams, 5883 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007) |
| 11/05/2007 | |
| Certificate of Service (related document: 5893 Document, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007) |
| 11/02/2007 | |
| Document re: Joinder to Debtors' Response and Limited Objection to Proposed Disclosure Statement (related document: 5925 Response filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 11/02/2007) |
| 11/01/2007 | |
| Document re: Travelers' and St. Paul's Limited Joinder in Motion of Official Committee of Bondholders of Congoleum Corp. For an Order (I) Establishing Date for Filing of Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/01/2007) |
| 11/01/2007 | |
| Certificate of Service (related document: 5921 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/01/2007) |
| 11/01/2007 | |
| Certificate of Service (related document: 5916 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5913 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5917 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5915 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5914 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5918 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5920 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 11/1/2007 (dmc, ). (Entered: 11/01/2007) |
| 11/01/2007 | |
| Response to (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2007) |
| 11/01/2007 | |
| Document re: Official Committee of Bondholders' Reply in Support of its Motion for an Order (I) Establishing Date for Filing All Proofs of Claim, and (II) Approving the Forms and Manner of Notice Thereof (related document: 5905 Opposition filed by Other Prof. R. Scott Williams, 5902 Objection, filed by Creditor Century Indemnity Company, 5906 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 5908 Response filed by Debtor Congoleum Corporation, 5903 Response, filed by Attorney Sander L. Esserman, Interested Party Stutzman, Bromberg, Esserman & Plifka, Interested Party Van J Hooker, 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Summary of Objections and Responses to Bar Date Motion) (Zindler, Michael) (Entered: 11/01/2007) |
| 11/01/2007 | |
| Objection to Disclosure Statement (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Memorandum of Law) (Zindler, Michael) (Entered: 11/01/2007) |
| 11/01/2007 | |
| Certificate of Service (related document: 5861 Opposition,,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/01/2007) |
| 10/31/2007 | |
| Response to (related document: 5912 Response, filed by Debtor Congoleum Corporation, 5882 Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/31/2007) |
| 10/31/2007 | |
| Fifth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Fourth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Nineteenth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Eighteenth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Seventeenth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Eighteenth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Forty-Fourth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/31/2007 | |
| Forty-Third Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007) |
| 10/30/2007 | |
| Limited Response to (related document: 5882 Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/30/2007) |
| 10/30/2007 | |
| Certification of No Objection (related document: 5842 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/30/2007) |
| 10/30/2007 | |
| Replaces Exhibit A in support of (related document: 5906 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/30/2007) |
| 10/29/2007 | |
| Certificate of Service (related document: 5908 Response filed by Debtor Congoleum Corporation, 5907 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G1# 8 Exhibit G2# 9 Exhibit H# 10 Exhibit I) (Isaacson, Nancy) (Entered: 10/29/2007) |
| 10/29/2007 | |
| in Opposition to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Bruce Levitt on behalf of Sander L. Esserman, Van J Hooker, Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Sander L. Esserman, Van J Hooker, Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Limited Objection to Bondholder Motion to Impose Bar Date and Enter Order Imposing Terms Contrary to Approved Settlement (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 10/29/2007) |
| 10/29/2007 | | | Hearing Rescheduled from 10/29/2007. (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation). Hearing scheduled for 11/19/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Certificate of Service (related document: 5899 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007) |
| 10/29/2007 | |
| Application For Retention of Professional Ritchie & Associates as Consultants Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 11/5/2007. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/29/2007) |
| 10/26/2007 | |
| Certificate of Service (related document: 5891 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Certification of No Objection (related document: 5820 Application for Compensation, filed by Attorney Caplin & Drysdale, 5821 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Certificate of Service (related document: 5894 Application for Compensation filed by Attorney Caplin & Drysdale, 5895 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Accountant, period: 9/1/2007 to 9/30/2007, fee: $1,023.00, expenses: $16.68. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2007 to 9/30/2007, fee: $102,325.00, expenses: $6,505.77. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Document re: Notice of Filing of Blacklines of Future Claimants' Representative's Amended Plan of Reorganization and Disclosure Statement (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams, 5883 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Certificate of Service (related document: 5885 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5889 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5886 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2007 to 9/30/2007, fee: $110,723.25, expenses: $3,046.06. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twentieth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Certification of No Objection (related document: 5789 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is November 16, 2007] in support of (related document: 5885 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5886 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/26/2007) |
| 10/26/2007 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2007 to 9/30/2007, fee: $17,189.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/17/2007 (seg, ). (Entered: 10/26/2007) |
| 10/25/2007 | |
| Fifteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 9/1/2007 to 9/30/2007, fee: $1,960.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007) |
| 10/25/2007 | |
| Twenty-Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2007 to 9/30/2007, fee: $39,592.08, expenses: $115.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007) |
| 10/25/2007 | |
| Thirty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2007 to 9/30/2007, fee: $216,461.00, expenses: $10,391.44. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007) |
| 10/25/2007 | |
| Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Ravin, Stephen) (Entered: 10/25/2007) |
| 10/25/2007 | |
| Amended Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Ravin, Stephen) (Entered: 10/25/2007) |
| 10/25/2007 | |
| Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 11/1/2007. (Attachments: # 1 Application# 2 Exhibit A- Declaration of Francine F. Rabinovitz, Ph.D.# 3 Exhibit 1 to Declaration of Francine F. Rabinovitz, Ph.D.# 4 Exhibit B- Resume# 5 Proposed Order) (Ravin, Stephen) (Entered: 10/25/2007) |
| 10/23/2007 | |
| Certificate of Service (related document: 5859 Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/23/2007) |
| 10/22/2007 | | | Minute of Hearing Held, OUTCOME: Concluded. Request for adjournments denied (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) (seg, ) (Entered: 10/22/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007) |
| 10/19/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/19/2007. (Admin.) (Entered: 10/20/2007) |
| 10/19/2007 | |
| Future Claimant's Representative's in Opposition to Debtors' Request for an Adjournment of Certain Hearings (related document: 5841 Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters f filed by Debtor Congoleum Corporation, 5843 Order on Application to Shorten Time,,, 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/19/2007) |
| 10/19/2007 | |
| Document re: JOINDER OF UNSECURED ASBESTOS CLAIMANTS' COMMITTEE TO DEBTORS' APPLICATION FOR, AND STATEMENT OF POSITION WITH RESPECT TO, A STATUS CONFERENCE ON OCTOBER 22, 2007 AT 2:30 P.M. AND REQUEST FOR AN ADJOURNMENT OF CERTAIN HEARINGS TO SET AN ORDERLY PROCESS FOR PLAN-RELATED MATTERS (related document: 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/19/2007) |
| 10/19/2007 | |
| Limited Objection to Debtor's Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters (related document: 5841 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/19/2007) |
| 10/19/2007 | |
| Certification of No Objection (related document: 5801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/19/2007) |
| 10/18/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/18/2007. (Admin.) (Entered: 10/19/2007) |
| 10/18/2007 | |
| ORDER GRANTING APPLICATION OF THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR AN ORDER APPROVING AND AUTHORIZING THE EMPLOYMENT AND RETENTION OF BATES WHITE, LLC, NUNC PRO TUNC AS OF OCTOBER 1, 2007, AS ASBESTOS-RELATED BODILY INJURY CONSULTANT (Related Doc # 5825 ). The following parties were served: Debtor, Debtor's Attorney, Bates White, LLC and US Trustee. Signed on 10/18/2007. (srm, ) (Entered: 10/18/2007) |
| 10/18/2007 | |
| Certificate of Service (related document: 5841 Application to Shorten Time, filed by Debtor Congoleum Corporation, 5843 Order on Application to Shorten Time,,, 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/18/2007) |
| 10/18/2007 | |
| Certificate of Service (related document: 5842 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/18/2007) |
| 10/18/2007 | |
| Certificate of Service (related document: 5830 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $70000.00, expenses awarded: $343.81 (Related Doc # 5712 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $22220.00, expenses awarded: $241.12 (Related Doc # 5709 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $40232.50, expenses awarded: $1631.94 (Related Doc # 5710 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $186055.00, expenses awarded: $5303.11 (Related Doc # 5711 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $217778.50, expenses awarded: $6187.67 (Related Doc # 5714 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $15885.00, expenses awarded: $540.04 (Related Doc # 5715 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $142814.43, expenses awarded: $458.19 (Related Doc # 5751 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $620557.07, expenses awarded: $0.00 (Related Doc # 5779 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $29023.00, expenses awarded: $3297.00 (Related Doc # 5780 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5780 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2007 to 6/30/2007, fee: $29,023.00, expenses: $3,297.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5779 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 5/1/2004 to 5/31/2007, fee: $620,557.07, expenses: $. filed by Consultant Buck Consultants, LLC) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5751 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $142,814.43, expenses: $458.19. filed by Spec. Counsel Covington & Burling) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5715 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $15,885.00, expenses: $540.04. filed by Attorney Goldstein Isaacson PC) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5714 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $217,778.50, expenses: $6,187.67. filed by Attorney Caplin & Drysdale) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5712 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2007 to 6/30/2007, fee: $70,000.00, expenses: $343.81. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5711 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2007 to 6/30/2007, fee: $186,055.00, expenses: $5,303.11. filed by Attorney Orrick Herrington & Sutcliffe) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5710 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2007 to 6/30/2007, fee: $40,232.50, expenses: $1631.94. filed by R. Scott Williams) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5709 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 4/9/2007 to 6/30/2007, fee: $22220.00, expenses: $241.12. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (seg, ) (Entered: 10/17/2007) |
| 10/17/2007 | |
| Order Granting Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and FCR's Attorney. Signed on 10/17/2007. Hearing scheduled for 10/22/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/17/2007) |
| 10/16/2007 | |
| Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/16/2007) |
| 10/16/2007 | |
| Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/16/2007) |
| 10/16/2007 | |
| Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/16/2007) |
| 10/16/2007 | |
| Order amending in part order adjourning hearing and briefing schedule with respect to the proposed disclosure statement of the future asbestos personal injury claimants. (related document: 5774 Order (Generic), Order (Generic)). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for future claimants. Signed on 10/16/2007. (fed, ) (Entered: 10/16/2007) |
| 10/16/2007 | |
| Document re: Amended Notice of the Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for an Order (I) Establishing Date for Filing of Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/16/2007) |
| 10/15/2007 | | | HEARING RESCHEDULED (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/15/2007) |
| 10/15/2007 | | | HEARING RESCHEDULED (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams). HEARING SCHEDULED FOR 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/15/2007) |
| 10/15/2007 | |
| Certificate of Service (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/15/2007) |
| 10/12/2007 | |
| Certification of No Objection (related document: 5825 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/12/2007) |
| 10/12/2007 | |
| Motion re: Request to Establish General Bar Date Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for an Order (I) Establishing Date for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof# 2 Exhibit A- Proposed Procedures# 3 Exhibit B- General Bar Date Notice# 4 Exhibit C- Publication Notice# 5 Exhibit D- Non-Asbestos Proof of Claim Form# 6 Exhibit E- Asbestos Proof of Claim Form# 7 Exhibit F- Publications List# 8 Exhibit G- Proposed Order) (Zindler, Michael) Modified on 10/15/2007 (seg, ). (CORRECT HEARING DATE: 11/5/2007 at 2:30 pm) (Entered: 10/12/2007) |
| 10/11/2007 | |
| Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowance of Claims for Voting Purposes With Respect to the Future Representative's Amended Plan of Reorganization Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit B-3# 6 Exhibit B-4# 7 Exhibit C# 8 Exhibit D- (CORRECT HEARING DATE: 11/5/2007 at 2:30 pm) (Entered: 10/11/2007) |
| 10/11/2007 | |
| Change of Address for Orrick, Herrington & Sutcliffe LLP From: Washington Harbour, 3050 K Street, N.W., Suite 200, Washington, DC 20007 To: Columbia Center, 1152 15th Street, N.W., Washington, DC 20005-1706 filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/11/2007) |
| 10/10/2007 | | | Adversary Case Reopened; Closed in Error. (pcj) (Entered: 10/15/2007) |
| 10/10/2007 | | | Adversary Case (05-6461) Closed. (pcj, ) (Entered: 10/10/2007) |
| 10/08/2007 | | | Hearing Rescheduled from 11/13/2007 at 2:00 PM. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee) Hearing scheduled for 11/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/09/2007) |
| 10/08/2007 | |
| Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # (1) Motion# 2 Declaration of Kerry A. Brennan# 3 Proposed Order) (Kinoian, Gregory) (Entered: 10/08/2007) |
| 10/08/2007 | |
| Motion to Appoint Examiner Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 11/13/2007 at 02:00 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING TIME 2:30 PM. (Attachments: # 1 Memorandum of Law # 2 Exhibit 1# (3) Proposed Order Appointing Examiner) (Hausman, Mitchell) Modified on 10/9/2007 (fed, ). (Entered: 10/08/2007) |
| 10/08/2007 | |
| Twentieth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 9/1/2007 to 9/30/2007, fee: $4820.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 10/9/2007 (cls, ). (added text and corrected text) (Entered: 10/08/2007) |
| 10/05/2007 | |
| Certificate of Service (related document: 5825 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/05/2007) |
| 10/04/2007 | |
| Document re: Request of Attorney for withdrawal from master service list, filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (cls, ) (Entered: 10/09/2007) |
| 10/04/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/04/2007. (Admin.) (Entered: 10/05/2007) |
| 10/04/2007 | |
| Application For Retention of Professional Bates White LLC as Asbestos-Related Bodily Injury Consultant Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 10/11/2007. (Attachments: # 1 Application# 2 Declaration of Charles E. Bates# 3 Bates Resume# 4 Mullin Resume# 5 Proposed Order) (Zindler, Michael) (Entered: 10/04/2007) |
| 10/04/2007 | |
| Certificate of Service (related document: 5823 Application for Compensation, ) filed by Gregory S Kinoian on behalf of Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 10/04/2007) |
| 10/04/2007 | |
| First Interim Application for Compensation for Zook, Dinon and Roman, P.A., Accountant, period: 5/1/2007 to 7/31/2007, fee: $30,216.70, expenses: $232.45. Filed by Gregory S Kinoian. Hearing scheduled for 11/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/5/2007 (cls, ). (Entered: 10/04/2007) |
| 10/03/2007 | |
| Certified Copy of Consent Order by District Judge Freda L. Wolfson Administratively Terminating appeal. (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 10/3/2007. (ekp, ) (CV#07-2510) (Entered: 10/16/2007) |
| 10/02/2007 | |
| Certificate of Service (related document: 5820 Application for Compensation filed by Attorney Caplin & Drysdale, 5821 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/02/2007) |
| 10/02/2007 | |
| Thirty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $9,222.00, expenses: $43.90. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 10/3/2007 (cls, ). (Entered: 10/02/2007) |
| 10/02/2007 | |
| Thirty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $86,870.50, expenses: $905.95. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 10/3/2007 (cls, ). (Entered: 10/02/2007) |
| 10/01/2007 | |
| Document re: Letter Withdrawing Notice of Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (ekp, ) (Entered: 10/02/2007) |
| 10/01/2007 | |
| Certified Copy of Letter filed in District Court Withdrawing Appeal, (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 10/1/2007. (ekp, ) (CV#07-2181) (Entered: 10/02/2007) |
| 10/01/2007 | |
| ORDER CONCERNING DEBTORS? THIRD MOTION TO AUTHORIZE AND APPROVE FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT (Related Doc # 5775 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/1/2007. (srm, ) (Entered: 10/02/2007) |
| 10/01/2007 | |
| Certificate of Service (related document: 5801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2007) |
| 10/01/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5775 Motion re: Debtors' Third Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (seg, ) (Entered: 10/01/2007) |
| 10/01/2007 | |
| in support of (related document: 5665 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2007) |
| 09/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/29/2007. (Admin.) (Entered: 09/30/2007) |
| 09/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/29/2007. (Admin.) (Entered: 09/30/2007) |
| 09/28/2007 | |
| Certificate of Service (related document: 5808 Application for Compensation filed by Spec. Counsel Covington & Burling, 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5810 Application for Compensation filed by Mediator Mark B. Epstein, 5811 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5806 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Notice of Monthly Fee Applications of Various Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is October 19, 2007] in support of (related document: 5808 Application for Compensation filed by Spec. Counsel Covington & Burling, 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5810 Application for Compensation filed by Mediator Mark B. Epstein, 5806 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Fourteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 8/1/2007 to 8/31/2007, fee: $320.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/28/2007 | |
| Thirty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $57,158.50, expenses: $2,993.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/28/2007 | |
| Twenty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2007 to 8/31/2007, fee: $33,445.17, expenses: $485.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/28/2007 | |
| Thirty-Fifth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2007 to 8/31/2007, fee: $23,935.00, expenses: $328.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/28/2007 | |
| Thirty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2007 to 8/31/2007, fee: $263,233.50, expenses: $7,233.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/28/2007 | |
| Certification of No Objection (related document: 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Certification of No Objection (related document: 5748 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Certification of No Objection (related document: 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Certification of No Objection (related document: 5746 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007) |
| 09/28/2007 | |
| Nineteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $332,422.75, expenses: $9,453.18. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Nineteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice of Nineteenth Monthly Application) (Zindler, Michael) (Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007) |
| 09/26/2007 | |
| Order Granting Application to Employ Charter Oak Financial Consultants, LLC as Financial Advisor (Related Doc # 5736 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Charter Oak Financial Consultants, LLC and Movant's Attorney. Signed on 9/26/2007. (srm, ) (Entered: 09/27/2007) |
| 09/26/2007 | |
| Certification of No Objection (related document: 5775 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/26/2007) |
| 09/25/2007 | |
| Certificate of Service (related document: 5736 Application for Retention, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/25/2007) |
| 09/24/2007 | | | Hearing Rescheduled from 9/24/2007. (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation). Hearing scheduled for 10/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/24/2007) |
| 09/24/2007 | | | Hearing Rescheduled from 9/24/2007. (related document: 5463 Objection to Claim by Campbell Cherry, filed by Debtor Congoleum Corporation). Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/24/2007) |
| 09/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/23/2007. (Admin.) (Entered: 09/24/2007) |
| 09/21/2007 | |
| STIPULATION AND ORDER REGARDING SETTLEMENT OF PROOF OF CLAIM OF DEPARTMENT OF THE TREASURY - INTERNAL REVENUE SERVICE (related document: 5753 Notice of Information, filed by Debtor Congoleum Corporation). Filed by Kerry Brennan and Gregory S. Hrebiniak. The following parties were served: Debtor, Debtor's Attorney, Attorney for Internal Revenue Service and US Trustee and Movant's Attorney. Signed on 9/21/2007. (seg, ) (Entered: 09/21/2007) |
| 09/20/2007 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 9/20/2007. (ekp, ) (CV#07-2511) (Entered: 09/25/2007) |
| 09/20/2007 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Notice of Appeal, (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 9/20/2007. (ekp, ) (CV#07-2181) (Entered: 09/25/2007) |
| 09/20/2007 | |
| Certified Copy of Order by District Judge Freda L. Wolfson Administratively Terminating Motion for Leave to Appeal. (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation). Signed on 9/20/2007. (ekp, ) (CV#07-754) (Entered: 09/25/2007) |
| 09/20/2007 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 9/20/2007. (ekp, ) (CV#07-2510) (Entered: 09/25/2007) |
| 09/20/2007 | |
| Certification of No Objection (related document: 5737 Application for Compensation, filed by Attorney Caplin & Drysdale, 5738 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/20/2007) |
| 09/19/2007 | |
| Certification of No Objection (related document: 5760 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2007) |
| 09/19/2007 | |
| Nineteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 8/31/2007, fee: $10,463.00, expenses: $185.45. Filed by Michael A. Zindler. (Attachments: # (1) detail time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 9/20/2007 (cls, ). (added text and modified text) (Entered: 09/19/2007) |
| 09/19/2007 | |
| Certification of No Objection (related document: 5703 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2007) |
| 09/19/2007 | |
| Certification of No Objection (related document: 5702 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Modified to terminate a link on 9/20/2007 (cls, ). (Entered: 09/19/2007) |
| 09/18/2007 | | | Adversary Case (06-3108) Closed. (seg, ) (Entered: 09/18/2007) |
| 09/16/2007 | |
| Transcript of Hearing Held On: 8/30/07 Re: (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 9/21/2007. (Cole Transcription Company, ) (Entered: 09/16/2007) |
| 09/14/2007 | |
| Certificate of Service (related document: 5781 Support, filed by Accountant Ernst & Young, LLP, Consultant Buck Consultants, LLC, 5783 Document filed by Debtor Congoleum Corporation, 5779 Application for Compensation, filed by Consultant Buck Consultants, LLC, 5782 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5780 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Congoleum Corporation, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/14/2007) |
| 09/14/2007 | |
| Monthly Operating Report for Filing Period July, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for July, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for July, 2007) (Kinoian, Gregory) (Entered: 09/14/2007) |
| 09/14/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period July 1, 2007 through August 30, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/14/2007) |
| 09/14/2007 | |
| Thirty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2006 to 11/30/2006, fee: $229,862.50, expenses: $4,202.74. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007) |
| 09/14/2007 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5779 Application for Compensation,, 5780 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/14/2007) |
| 09/14/2007 | |
| Fourteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2007 to 6/30/2007, fee: $29,023.00, expenses: $3,297.00. Filed by Gregory S Kinoian. Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007) |
| 09/14/2007 | |
| First Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 5/1/2004 to 5/31/2007, fee: $620,557.07, expenses: $. Filed by Buck Consultants, LLC. Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007) |
| 09/12/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/12/2007. (Admin.) (Entered: 09/13/2007) |
| 09/10/2007 | | | Hearing Rescheduled from 9/10/2007. (related document: 5612 Objection to Claim #17, filed by Debtor Congoleum Corporation). Hearing scheduled for 9/24/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/11/2007) |
| 09/10/2007 | |
| Certificate of Service (related document: 5775 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/10/2007) |
| 09/10/2007 | |
| Core Service List filed by, Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Master Service List as of 9/10/2007# 2 Master E-Mail Service List as of 9/10/2007) (Kinoian, Gregory) (Entered: 09/10/2007) |
| 09/10/2007 | |
| Motion re: Debtors' Third Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/1/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/10/2007) |
| 09/10/2007 | |
| ORDER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO THE PROPOSED DISCLOSURE STATEMENT OF THE FUTURE ASBESTOS PERSONAL INJURY CLAIMANTS (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/10/2007. (srm, ) (Entered: 09/10/2007) |
| 09/09/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007) |
| 09/09/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007) |
| 09/09/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007) |
| 09/09/2007 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007) |
| 09/09/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007) |
| 09/07/2007 | | | Application for Okin, Hollander & DeLuca, L.L.P., Fees Awarded: $77562.00, Expenses Awarded: $163.34; Awarded on 9/7/2007 (related document: 5768 Order (Granting Allowances), (srm, ) (Entered: 09/07/2007) |
| 09/07/2007 | |
| Order Granting Allowances, Fees: $77562.00; Expenses: $163.34 (related document: 5745 Amended Quarterly Fee Application filed by Attorney Okin, Hollander & DeLuca, L.L.P.). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007) |
| 09/07/2007 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $567546.00, expenses awarded: $24963.86 (Related Doc # 5713 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007) |
| 09/07/2007 | |
| Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $169294.00, expenses awarded: $10674.81 (Related Doc # 5701 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis & Bockius LLP and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007) |
| 09/07/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1028883.00, expenses awarded: $65442.08 (Related Doc # 5700 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007) |
| 09/06/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5745 Amended Quarterly Fee Application of Okin, Hollander & DeLuca, L.L.P., Debtors' Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,562.00, expenses: $163.34 filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (seg, ) (Entered: 09/07/2007) |
| 09/06/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5713 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $567,546.00, expenses: $24,963.86. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 09/07/2007) |
| 09/06/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5701 Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney, period: 2/1/2007 to 5/31/2007, fee: $169,294.00, expenses: $10,674.81. filed by Attorney Morgan Lewis & Bockius LLP) (seg, ) (Entered: 09/07/2007) |
| 09/06/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5700 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $1,028,883.00, expenses: $65,442.08. filed by Attorney Pillsbury Winthrop LLP) (seg, ) (Entered: 09/07/2007) |
| 09/05/2007 | |
| Certification of No Objection (related document: 5708 Monthly Fee Statement filed by Interested Party R. Scott Williams, 5706 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5705 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5707 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/05/2007) |
| 08/31/2007 | |
| Response to (related document: 5736 Application For Retention of Professional Charter Oak Financial Consultants, LLC as Financial Advisor filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2007) |
| 08/31/2007 | | | Deadline to Follow Up on minutes of hearing of 8/30/2007 order to be submitted (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). (seg, ) (Entered: 08/31/2007) |
| 08/31/2007 | |
| Certification of No Objection (related document: 5713 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/31/2007) |
| 08/30/2007 | | | Hearing Rescheduled from 8/30/2007. Order to be submitted (modified disclosure statement by 10/15/07 and objections due by 11/1/2007) (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2007) |
| 08/29/2007 | |
| Certificate of Service (related document: 5760 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/29/2007) |
| 08/29/2007 | |
| Eighteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $201,386.25, expenses: $2,869.08. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Eighteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 8/30/2007 (cls, ). (Entered: 08/29/2007) |
| 08/29/2007 | |
| Certificate of Service (related document: 5758 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 08/29/2007) |
| 08/29/2007 | |
| Document re: Joinder (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 08/29/2007) |
| 08/29/2007 | |
| Certificate of Service (related document: 5752 Response,,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/29/2007) |
| 08/28/2007 | |
| Certificate of Service (related document: 5753 Notice of Information, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certificate of Service (related document: 5746 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5751 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5748 Application for Compensation filed by Spec. Counsel Covington & Burling, 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5750 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Notice of Information for Notice of Stipulation and Order Regarding Settlement of Proof of Claim of Department of the Treasury - Internal Revenue Service re: filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objections due by 9/10/2007. (Attachments: # 1 Certification of Consent) (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Response to (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5732 Objection, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 5735 Objection, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 5649 Disclosure Statement filed by Interested Party R. Scott Williams, 5731 Response filed by Debtor Congoleum Corporation, 5728 Response,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5729 Objection, filed by Interested Party American Biltrite Inc) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Seventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $142,814.43, expenses: $458.19. Filed by Gregory S Kinoian (related documents: 5539 , 5617 , 5689 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). Modified linakge on 9/24/2007 (seg, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is September 18, 2007] in support of (related document: 5746 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5748 Application for Compensation filed by Spec. Counsel Covington & Burling, 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Thirteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/1/2007 to 7/31/2007, fee: $360.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Twenty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 7/31/2007, fee: $21,904.74, expenses: $49.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Thirty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 7/31/2007, fee: $25,534.00, expenses: $475.81. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Thirty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 7/31/2007, fee: $253,236.00, expenses: $15,574.45. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Amended Quarterly Fee Application of Okin, Hollander & DeLuca, L.L.P., Debtors' Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,562.00, expenses: $163.34. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton in support of (related document: 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.), ([5538, 5616 , 5690 monthly fee applications) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified linkage on 9/4/2007 (seg, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certification of No Objection (related document: 5688 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certification of No Objection (related document: 5689 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certification of No Objection (related document: 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certification of No Objection (related document: 5687 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certificate of Service (related document: 5689 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5700 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5701 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 5693 Document filed by Debtor Congoleum Corporation, 5687 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5688 Application for Compensation filed by Mediator Mark B. Epstein, 5719 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Attorney Morgan Lewis & Bockius LLP, 5691 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Certificate of Service (related document: 5737 Application for Compensation filed by Attorney Caplin & Drysdale, 5738 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2007) |
| 08/28/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $5,743.00, expenses: $88.84. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/28/2007 | |
| Thirty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $45,701.00, expenses: $3,401.01. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007) |
| 08/27/2007 | |
| Application For Retention of Professional Charter Oak Financial Consultants, LLC as Financial Advisor Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 9/4/2007. (Attachments: # 1 Certification of Charter Oak Financial Consultants, LLC# 2 Certification of Bradley M. Rapp# 3 Certification of Elihu Inselbuch# 4 Certification of Robert H. Lindsey# 5 Certification of James P. Sinclair# 6 Proposed Order) (Isaacson, Nancy) (Entered: 08/27/2007) |
| 08/23/2007 | |
| Objection to Supplemental Disclosure Statement (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Certificate of Service (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Objection to Supplemental Disclosure Statement with Respect to the Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Futures Representative for Congoleum Corporation, et al., Dated as of July 3, 2007 (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Memorandum of Law Part 1# 2 Memorandum of Law Part 2) (Zindler, Michael) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Limited Objection to Supplemental Disclosure Statement (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Attachments: # 1 Certificate of Service) (Rosen, Philip) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Response to (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Certification of Non Compliance (related document: 5729 Objection, filed by Interested Party American Biltrite Inc) filed by Kimberly A. LaMaina on behalf of Kimberly A. LaMaina (cls, ) Modified on 8/23/2007 (cls, ). (modified text) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Objection to Disclosure Statement (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service) (cls, ) (Entered: 08/23/2007) |
| 08/23/2007 | |
| Response to (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certificate of Service of Reservation of Rights with Respect to the Futures Representative's Proposed Supplemental Disclosure Statement Regarding the Futures Representative's Plan of Reorganization) (Falanga, Stephen) (Entered: 08/23/2007) |
| 08/22/2007 | |
| District Court's Receipt regarding (related document: 5704 Order on Application to Appear Pro Hac Vice) (iav, ) (Entered: 08/29/2007) |
| 08/22/2007 | |
| Monthly Operating Report for Filing Period June, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for June, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for June, 2007) (Kinoian, Gregory) (Entered: 08/22/2007) |
| 08/22/2007 | |
| Certification of No Objection (related document: 5678 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/22/2007) |
| 08/20/2007 | |
| Certification of No Objection (related document: 5670 Application for Compensation, filed by Attorney Caplin & Drysdale, 5671 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/20/2007) |
| 08/20/2007 | |
| Certification of No Objection (related document: 5625 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5624 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/20/2007) |
| 08/16/2007 | |
| Certificate of Service (related document: 5712 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5710 Application for Compensation, filed by Interested Party R. Scott Williams, 5711 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5709 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/16/2007) |
| 08/16/2007 | |
| Certificate of Service (related document: 5708 Monthly Fee Statement filed by Interested Party R. Scott Williams, 5706 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5705 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5707 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/16/2007) |
| 08/16/2007 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5700 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5701 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2007) |
| 08/16/2007 | |
| Eleventh Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,561.50, expenses: $163.34. Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2007 (cls, ). (added text) (Entered: 08/16/2007) |
| 08/15/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 08/15/2007. (Admin.) (Entered: 08/16/2007) |
| 08/15/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/15/2007. (Admin.) (Entered: 08/16/2007) |
| 08/15/2007 | |
| Certificate of Service (related document: 5714 Application for Compensation, filed by Attorney Caplin & Drysdale, 5715 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/15/2007) |
| 08/15/2007 | |
| Certificate of Service (related document: 5713 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/15/2007) |
| 08/15/2007 | |
| Thirteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $15,885.00, expenses: $540.04. Filed by Nancy Isaacson (related documents: 5527 , 5625 , 5671 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 8/16/2007 (cls, ). Modified linakge on 9/24/2007 (seg, ). (Entered: 08/15/2007) |
| 08/15/2007 | |
| Thirteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $217,778.50, expenses: $6,187.67. Filed by Nancy Isaacson (related documents: 5526 , 5624 , 5670 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 8/16/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/15/2007) |
| 08/14/2007 | |
| Sixth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $567,546.00, expenses: $24,963.86. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5551 , 5644 , 5678 monthly fee applications). Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Sixth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/4/2007 (seg, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Sixth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2007 to 6/30/2007, fee: $70,000.00, expenses: $343.81. Filed by Piper Jaffray & Co. (related documents: 5642 , 5643 , 5706 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Sixth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2007 to 6/30/2007, fee: $186,055.00, expenses: $5,303.11. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 10/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Fourteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2007 to 6/30/2007, fee: $40,232.50, expenses: $1631.94. Filed by R. Scott Williams (related documents: 5631 , 5632 , 5708 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| First Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/9/2007 to 6/30/2007, fee: $22220.00, expenses: $241.12 Filed by Stephen Ravin (Related documents: 5629 , 5630 , 5705 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Forty-Second Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Seventeenth Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Sixteenth Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007) |
| 08/14/2007 | |
| Third Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 8/15/2007 (cls, ) (added text). (Entered: 08/14/2007) |
| 08/13/2007 | |
| Order Granting Application To Allow Attorney Anthony L. Tersigni, Esq., to Appear Pro Hac Vice (Related Doc # 5697 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Anthony L. Tersigni, Esq., Copy of order mailed(via regular mail) to NJ Lawyer's Fund for Client Protection and Movant 's Attorney. Signed on 8/13/2007. (srm, ) Check number 12619 in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 8/21/07. Modified on 8/21/2007 (sfr, ). (Entered: 08/13/2007) |
| 08/10/2007 | |
| Sixth Quarterly Application for Compensation for Teich,Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. Filed by Michael A. Zindler (related documents: 5568 , 5665 , 5702 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 worksheet# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 8/13/2007 (cls, ). (added text) Modified to create linkage on 10/1/2008 (seg, ). (Entered: 08/10/2007) |
| 08/10/2007 | |
| Eighteenth Monthly Application for Compensation for Teich-Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 7/1/2007 to 7/31/2007, fee: $12705.50, expenses: $185.45. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 8/13/2007 (cls, ). (added and corrected text) (Entered: 08/10/2007) |
| 08/09/2007 | |
| Second Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney, period: 10/1/2006 through 10/31/2006 and 2/1/2007 to 5/31/2007, fee: $169,294.00, expenses: $10,674.81. Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/10/2007 (cls, ). (added text) (Entered: 08/09/2007) |
| 08/09/2007 | |
| Eleventh Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $1,028,883.00, expenses: $65,442.08 (related documents: 5537 , 5615 , 5687 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/10/2007 (cls, ). (added text) Modified linkage on 9/4/2007 (seg, ). (Entered: 08/09/2007) |
| 08/03/2007 | |
| Certificate of Service (related document: 5698 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/03/2007) |
| 08/03/2007 | |
| Notice of Filing Exhibit C and D in support of (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit C# 2 Exhibit D) (Ravin, Stephen) (Entered: 08/03/2007) |
| 08/03/2007 | |
| Application for Attorney Anthony L. Tersigni to Appear Pro Hac Vice Filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. Objection deadline is 8/10/2007. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Pincus, Andrew) (Entered: 08/03/2007) |
| 08/02/2007 | |
| Transcript of Hearing Held On: 7/9/07 Re: (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/02/2007) |
| 08/02/2007 | |
| Certificate of Service (related document: 5692 Support filed by Attorney Orrick Herrington & Sutcliffe, Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC, Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 08/02/2007) |
| 08/01/2007 | |
| Monthly Operating Report for Filing Period May, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for May, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for May, 2007) (Kinoian, Gregory) (Entered: 08/01/2007) |
| 08/01/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period May 1, 2007 through June 30, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/01/2007) |
| 07/31/2007 | |
| Letter in support of (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC, Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is August 20, 2007] in support of (related document: 5689 Application for Compensation filed by Spec. Counsel Covington & Burling, 5687 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5688 Application for Compensation filed by Mediator Mark B. Epstein, 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Thirty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2007 to 6/30/2007, fee: $19,157.50, expenses: $0.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Twenty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2007 to 6/30/2007, fee: $31,375.08, expenses: $204.03. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Twelfth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/1/2007 to 6/30/2007, fee: $4,400.00, expenses: $42.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Thirty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2007 to 6/30/2007, fee: $266,949.50, expenses: $13,617.65. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certification of No Objection (related document: 5619 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certification of No Objection (related document: 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certification of No Objection (related document: 5617 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certification of No Objection (related document: 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certification of No Objection (related document: 5615 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certificate of Service (related document: 5617 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5619 Application for Compensation filed by Mediator Mark B. Epstein, 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5615 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5620 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certificate of Service (related document: 5678 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/31/2007) |
| 07/31/2007 | |
| Certificate of Service (related document: 5656 Withdrawal of document, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/31/2007) |
| 07/31/2007 | | | Correction Notice in Electronic Filing (related document: 5676 Application to Appear Pro Hac Vice, filed by Interested Party L. Tersigni Consulting, PC). Type of Error: FILING ERROR - NO APPLICATION WAS FILED, filed by Andrew Pincus. Please correct and refile YOUR APPLICATION IN SUPPORT with the court. (cls, ) (Entered: 07/31/2007) |
| 07/30/2007 | |
| Seventeenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $157,031.25, expenses: $5,952.62. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Seventeenth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) Modified on 7/31/2007 (cls, ). (added text) (Entered: 07/30/2007) |
| 07/30/2007 | | | Hearing Rescheduled from 7/30/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 9/24/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/30/2007) |
| 07/30/2007 | |
| Notice of Appearance and Request for Service of Notice filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. (Pincus, Andrew) (Entered: 07/30/2007) |
| 07/30/2007 | |
| Application for Attorney Anthony L. Tersigni to Appear Pro Hac Vice Filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. Objection deadline is 8/6/2007. (Attachments: # 1 Certification Certification of Applicant# 2 Proposed Order) (Pincus, Andrew) Modified on 7/31/2007 (cls, ). (FILING ERROR - NO APPLICATION WAS FILED) (Entered: 07/30/2007) |
| 07/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 07/29/2007. (Admin.) (Entered: 07/30/2007) |
| 07/27/2007 | |
| Order Denying (related document: 5563 Debtor's Omnibus Claims Objection. filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/27/2007. (fed, ) (Entered: 07/27/2007) |
| 07/27/2007 | |
| Opinion (related document: 5563 Objection to Claim, filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney,UST. Signed on 7/27/2007 (fed, ) (Entered: 07/27/2007) |
| 07/26/2007 | |
| Certificate of Service (related document: 5670 Application for Compensation filed by Attorney Caplin & Drysdale, 5671 Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/26/2007) |
| 07/26/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $696.00, expenses: $114.75. Filed by Nancy Isaacson. Objection deadline is 8/2/2007. (Isaacson, Nancy) Modified on 7/27/2007 (cls, ). (added text) (Entered: 07/26/2007) |
| 07/26/2007 | |
| Thirty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $62,559.00, expenses: $1,968.61. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2007 (cls, ). (added text) (Entered: 07/26/2007) |
| 07/25/2007 | |
| Certification of No Objection (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/25/2007) |
| 07/24/2007 | |
| Certification of No Objection (related document: 5626 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5629 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5643 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5631 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5627 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5642 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5630 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5628 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5632 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/24/2007) |
| 07/23/2007 | |
| Debtors' Reply to Opposition to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/23/2007) |
| 07/20/2007 | |
| Response to (related document: 5613 Support, filed by Debtor Congoleum Corporation) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 07/20/2007) |
| 07/20/2007 | | | Disclosure Hearing Scheduled. (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). Disclosure hearing scheduled for 8/30/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2007) |
| 07/19/2007 | |
| Seventeenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 6/1/2007 to 6/30/2007, fee: $7,321.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detailed Time Sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 7/20/2007 (cls, ). (corrected and added text) (Entered: 07/19/2007) |
| 07/19/2007 | |
| Certificate of Service (related document: 5663 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/19/2007) |
| 07/19/2007 | |
| Notice of Hearing on Proposed Disclosure Statement [Hearing Date: August 30, 2007 at 10:00 a.m.] in support of (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/19/2007) |
| 07/19/2007 | |
| Certification of No Objection (related document: 5568 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/19/2007) |
| 07/18/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 07/18/2007. (Admin.) (Entered: 07/19/2007) |
| 07/17/2007 | |
| Withdrawal of Document (related document: 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2111 Application to Appear Pro Hac Vice, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/17/2007) |
| 07/16/2007 | |
| Certification of Non Compliance (related document: 5659 Objection filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Richard N Gray on behalf of Richard N Gray. (lc, ) (Entered: 07/18/2007) |
| 07/16/2007 | |
| Objection to (related document: 5622 Subpoena filed by Debtor Congoleum Corporation) filed by Meyers, Tersigni, Feldman & Gray LLP on behalf of L. Tersigni Consulting, P.C.. (lc, ) (Entered: 07/18/2007) |
| 07/16/2007 | |
| Certification of Non Compliance (related document: 5657 Notice of Appearance and Request filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Richard N Gray on behalf of Richard N Gray. (lc, ) (Entered: 07/18/2007) |
| 07/16/2007 | |
| Notice of Appearance and Request for Service of Notice filed by Meyers, Tersigni, Feldman & Gray LLP on behalf of L. Tersigni Consulting, P.C.. (lc, ) (Entered: 07/18/2007) |
| 07/16/2007 | | | Hearing Rescheduled from 7/16/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). EVIDENTIARY HEARING scheduled for 1/15/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2007) |
| 07/16/2007 | | | Evidentiary Hearing Scheduled. (related document: 5655 Joint Proposed Scheduling Order . Hearing scheduled for 1/15/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/16/2007) |
| 07/16/2007 | |
| JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER's INSURANCE COMPANY OF WAUSAU AND DEBTORS's OBJECTION THERETO. All discovery relating to Wausau's Proof of Claim and the Debtors's objection thereto, including depositions, by October 12, 2007. An evidentiary hearing will commence on Tuesday, January 15, 2008 at 10:00a.m. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Att orney, US Trustee and All Parties of Interest. Signed on 7/16/2007. (srm, ) (Entered: 07/16/2007) |
| 07/13/2007 | |
| Eighth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/13/2007) |
| 07/11/2007 | |
| Certificate of Service (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/11/2007) |
| 07/10/2007 | |
| Document re: Cover Page to Akin Gump Strauss Hauer & Feld's Sixteenth Monthly Fee Application Filed on 7/03/2007 (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2007) |
| 07/10/2007 | |
| Certificate of Service (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2007) |
| 07/09/2007 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 5563 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/09/2007) |
| 07/09/2007 | | | Hearing Rescheduled from 7/9/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 7/30/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/09/2007) |
| 07/06/2007 | |
| Document re: Letter dated July 6, 2007 from Richard L. Epling, Esq. to Honorable Kathryn C. Ferguson re announced settlement in ACandS, Inc. Chapter 11 case and impact on Debtors' settlement with Gilbert Randolph LLP filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/06/2007) |
| 07/05/2007 | | | HEARING RESCHEDULED (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 9/10/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/05/2007) |
| 07/03/2007 | |
| Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Ravin, Stephen) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Ravin, Stephen) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Transcript of Hearing Held On: 4/12/07 Re: (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Certificate of Service (related document: 5626 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5629 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5643 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5631 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5627 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5642 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5630 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5628 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5632 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Document re: Joinder (related document: 5637 Response, filed by Attorney Sander L. Esserman, Interested Party Stutzman, Bromberg, Esserman & Plifka, Interested Party Van J Hooker, 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Sixteenth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $230,968.75, expenses: $14,845.35. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Sixteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice of Sixteenth Monthly Fee Application) (Zindler, Michael) Modified on 7/6/2007 (cls, ). (added text) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Fifteenth Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/03/2007) |
| 07/03/2007 | |
| Fourteenth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/03/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Joel Millar in Support# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Slocum, Carol) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka, Van J Hooker, Sander L. Esserman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H) (Levitt, Bruce) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Edward Waishes. (Attachments: # 1 Exhibit) (Levitt, Bruce) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Certificate of Service (related document: 5625 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5624 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Certification of No Objection (related document: 5526 Application for Compensation, filed by Attorney Caplin & Drysdale, 5527 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Forty-First Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Fortieth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Second Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 07/02/2007 | |
| First Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Sixteenth Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 07/02/2007 | |
| Fifteenth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007) |
| 06/28/2007 | |
| Thirty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $5,658.00, expenses: $192.56. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/29/2007 (cls, ). (added text) (Entered: 06/28/2007) |
| 06/28/2007 | |
| Thirty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $62,866.50, expenses: $1,442.18. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/29/2007 (cls, ). (added text) (Entered: 06/28/2007) |
| 06/28/2007 | |
| Exhibit A to June 28, 2007 Letter to Judge Ferguson from Kerry Brennan filed as Attachment #2 to Debtors' Subpoena to L. Tersigni Consulting, P.C. in support of (related document: 5622 Subpoena filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/28/2007) |
| 06/28/2007 | |
| Subpoena filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Notice of Deposition of L. Tersigni Consulting, P.C.# 2 Letter to Judge Ferguson re Subpoena) (Kinoian, Gregory) (Entered: 06/28/2007) |
| 06/27/2007 | |
| Response to (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals Retained by the Debtors and on behalf of the Debtors' Estates [Deadline for Objections is July 18, 2007] in support of (related document: 5617 Application for Compensation filed by Spec. Counsel Covington & Burling, 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5619 Application for Compensation filed by Mediator Mark B. Epstein, 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5615 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Eleventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 5/1/2007 to 5/31/2007, fee: $1,760.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Thirty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 10/31/2006, fee: $195,401.50, expenses: $6,953.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Twentieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2007 to 5/31/2007, fee: $62,381.88, expenses: $92.85. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Thirty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2007 to 5/31/2007, fee: $22,223.00, expenses: $65.10. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007) |
| 06/27/2007 | |
| Thirty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2007 to 5/31/2007, fee: $428,539.50, expenses: $30,866.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007) |
| 06/26/2007 | |
| Document re: Notice of Change of Business Name filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 06/26/2007) |
| 06/26/2007 | |
| Third Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2007) |
| 06/25/2007 | |
| Objection to Claim #17 (Kaplan Storage) Filed by Congoleum Corporation Hearing scheduled for 8/6/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection to Proof of Claim# 2 Exhibit A (Proof of Claim);# 3 Exhibit B (Amended Proof of Claim);# 4 Exhibit C (Lease Agreement);# 5 Exhibit D (Lease Agreement Extension); and# 6 Exhibit E (Letter from Claimant's Counsel))(Kinoian, Gregory) Modified on 7/5/2007 (seg, ). (CORRECT HEARING DATE 9/10/2007 at 2:30 PM) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Document re: NOTICE OF WITHDRAWAL (related document: 5260 Document,, filed by Interested Party Employers Insurance of Wausau, 5377 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5540 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5539 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/25/2007 | |
| Certification of No Objection (related document: 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/25/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007) |
| 06/21/2007 | |
| Certification of No Objection (related document: 5551 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1064384.25, expenses awarded: $31545.49 (Related Doc # 5407 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $136292.10, expenses awarded: $8824.78 (Related Doc # 5409 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $74567.50, expenses awarded: $495.47 (Related Doc # 5427 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $177069.00, expenses awarded: $3226.56 (Related Doc # 5442 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $19240.50, expenses awarded: $126.20 (Related Doc # 5446 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $65000.00, expenses awarded: $57.04 (Related Doc # 5450 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $25987.50, expenses awarded: $1235.97 (Related Doc # 5455 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $124911.50, expenses awarded: $2534.37 (Related Doc # 5491 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $11615.00, expenses awarded: $350.00 (Related Doc # 5492 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $5730.00, expenses awarded: $0.00 (Related Doc # 5493 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $397492.25, expenses awarded: $6067.81 (Related Doc # 5496 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/21/2007 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $330000.00, expenses awarded: $9498.00 (Related Doc # 5509 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5509 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2007 to 3/31/2007, fee: $330,000.00, expenses: $9,498.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5496 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $397,492.25, expenses: $6,067.81. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5493 Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 10/1/2006 to 12/31/2006, fee: $5730.00, expenses: $0.00. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5492 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $11,615.00, expenses: $350.00. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5491 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $124,911.50, expenses: $2,534.37. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5455 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2007 to 3/31/2007, fee: $25,987.50, expenses: $1,235.97. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5450 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2007 to 3/31/2007, fee: $65,000.00, expenses: $57.04. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5446 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2007 to 3/31/2007, fee: $19,240.50, expenses: $126.20. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5442 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2007 to 3/31/2007, fee: $177,069.00, expenses: $3,226.56. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5427 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $74,567.50, expenses: $495.47. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5409 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $136,292.10, expenses: $8,824.78. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/21/2007) |
| 06/20/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5407 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $1,064,384.25, expenses: $31,545.49. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/21/2007) |
| 06/18/2007 | |
| Certification of No Objection (related document: 5496 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/18/2007) |
| 06/15/2007 | |
| Certified Copy of Stipulated Order by District Judge Freda L. Wolfson Withdrawing Appeal(related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 6/15/2007. (ekp, ) (CV#06-12) (Entered: 06/19/2007) |
| 06/15/2007 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 07-2785. (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 06/19/2007) |
| 06/15/2007 | | | Order Dismissing Appeal Deadline Terminated. Reason: Deadline not necessary; This deadline is automatically set when Transmittal of Pleading to District Court is Docketed. (pcj, ) (Entered: 06/15/2007) |
| 06/15/2007 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5554 Appeal Designation, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 06/15/2007) |
| 06/12/2007 | |
| Sixteenth Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 5/31/2007, fee: $10492.50, expenses: $674.31. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detailed trime sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 6/13/2007 (cls,). (corrected and added text) (Entered: 06/12/2007) |
| 06/11/2007 | |
| Certification of No Objection (related document: 4289 Fifth Monthly Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 6/12/2007 (cls, ). (CORRECTED LINK AND ADDED TEXT) (Entered: 06/11/2007) |
| 06/11/2007 | |
| Certification of No Objection (related document: 5472 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/11/2007) |
| 06/11/2007 | |
| Certificate of Service (related document: 5564 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/11/2007) |
| 06/11/2007 | | | Hearing Rescheduled from 6/11/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 7/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/11/2007) |
| 06/11/2007 | | | Hearing Rescheduled from 6/11/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 7/16/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/11/2007) |
| 06/11/2007 | |
| Counter-Designation of Record On Appeal From May 11, 2007 Order of the Bankruptcy Court By Debtors, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company (related document: 5554 Appeal Designation, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified TO CORRECT LANGUAGE IN DOCKET TEXT on 6/15/2007 (pcj, ). (Entered: 06/11/2007) |
| 06/07/2007 | |
| Objection to Claim Omnibus Objection Filed by Congoleum Corporation Hearing scheduled for 7/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Omnibus Objection to Settled Asbestos Personal Injury Claims of All Qualified Pre-Petition Settlement Claimants and All Qualified Participating Claimants# 2 Declaration of Howard N. Feist, III;_# 3 Declaration of Kerry A. Brennan;_# 4 Exhibit A to Brennan Declaration (October 21, 2002 Agreement between Congoleum and Weitz & Luxenberg (re Cook and Arsenault) (Social Security numbers redacted));_# 5 Exhibit B to Brennan Declaration (February 5, 2003 Agreement between Congoleum and Weitz & Luxenberg (re October 21, 2002 agreement));_# 6 Exhibit C to Brennan Declaration (List of Pre-Petition Settlement Agreements (excluding the Other Claims));_# 7 Exhibit D to Brennan Declaration (Pre-Petition Settlement Agreements (excluding Other Claims and Cook, Arsenault and Matthews settlements) [Due to volume, copies of the agreements have been put on a CD-ROM to be filed with the Court. SS#?s redacted.]);_# 8 Exhibit D, Part 1 (SS#'s redacted);_# 9 Exhibit D, Part 2;_# 10 Exhibit D, Part 3;_# 11 Exhibit D, Part 4;_# 12 Exhibit D, Part 5;_# 13 Exhibit D, Part 6 (SS#'s redacted);_# 14 Exhibit D, Part 7;_# 15 Exhibit D, Part 8;_# 16 Exhibit D, Part 9;_# 17 Exhibit D, Part 10;_# 18 Exhibit D, Part 11 (SS#'s redacted);_# 19 Exhibit D, Part 12 (SS#'s redacted);_# 20 Exhibit D, Part 13;_# 21 Exhibit D, Part 14 (SS#'s redacted);_# 22 Exhibit D, Part 15;_# 23 Exhibit D, Part 16;_# 24 Exhibit D, Part 17;_# 25 Exhibit D, Part 18;_# 26 Exhibit D, Part 19;_# 27 Exhibit D, Part 20;_# 28 Exhibit D, Part 21 (1st half) (SS#'s redacted);_# 29 Exhibit D, Part 21 (2nd half) (SS#'s redacted);_# 30 Exhibit E to Brennan Declaration (February 13, 2003 Agreement between Congoleum and Weitz & Luxenberg (re Mathews));_# 31 Exhibit F to Brennan Declaration (Comstock settlement agreement);_# 32 Exhibit G to Brennan Declaration (settlement agreement with claimant represented by Goldenberg Miller firm (Social Security number redacted));_# 33 Exhibit H to Brennan Declaration (Summary Chart of the Other Claims);_# 34 Exhibit I to Brennan Declaration (UCC-1 financing statements filed by Weitz & Luxenberg (for Cook, Arsenault and Matthews));_# 35 Exhibit J to Brennan Declaration (Settlement Agreement Between Congoleum Corporation And Various Asbestos Claimants dated April 10, 2003 (as amended) (the ?Claimant Agreement?));_# 36 Exhibit K to Brennan Declaration (Security Agreement dated April 11, 2003, between Congoleum and the Collateral Trustee);_# 37 Exhibit L to Brennan Declaration (Superceding Security Agreement dated June 11, 2003 between Congoleum and the Collateral Trustee);_# 38 Exhibit M to Brennan Declaration (Collateral Trust Agreement April 16, 2003 by and among Congoleum, the Collateral Trustee, and Wilmington Trust Company);_# 39 Exhibit N to Brennan Declaration (May 18, 2007 Decision and Judgment by Judge Stroumstos (the "Coverage Action Decision"));_# 40 Exhibit O to Brennan Declaration (Samples of Releases by certain of the Qualified Participating Claimants);_# 41 Exhibit P to Brennan Declaration (Excerpts of February 22, 2005 Decision by Judge Epstein);_# 42 Exhibit Q to Brennan Declaration (Excerpts of July 13, 2006 Decision by Judge Stroumstos);_# 43 Exhibit R to Brennan Declaration (List of Law Firms Representing Claimants Affected by Objection [NOTE: A full listing of each individual claimant affected by this Objection has been placed on a CD-ROM and will be filed with the Court]);_# 44 Proposed Order)(Kinoian, Gregory) (Entered: 06/07/2007) |
| 06/07/2007 | |
| Certificate of Service (related document: 5561 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 06/07/2007) |
| 06/07/2007 | |
| Document re: Second Amended Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) (related document: 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, 5154 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 06/07/2007) |
| 06/06/2007 | |
| Certified Copy of Order by District Judge Freda L. Wolfson Granting Motion For Leave to Appeal (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation). (Related Doc # 5105 ). (ekp, ) (CV#07-754) (Entered: 06/07/2007) |
| 06/06/2007 | |
| Document re: Removal From Electronic Notices filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 06/06/2007) |
| 06/04/2007 | |
| Document re: Notice of Executed Amended Tolling Agreement Entered into with Gilbert Randolph LLP filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/04/2007) |
| 06/04/2007 | |
| Monthly Operating Report for Filing Period April, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for April, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for April, 2007) (Kinoian, Gregory) (Entered: 06/04/2007) |
| 06/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/01/2007. (Admin.) (Entered: 06/02/2007) |
| 06/01/2007 | |
| Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement between Debtors-in-Possession and Wachovia Bank, National Association, Successor by Merger to Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 4878 Document,, filed by Debtor Congoleum Corporation, 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/01/2007) |
| 06/01/2007 | | | Order(s) Dismissing Appeal. Deadline Terminated, Reason: Appeal not to be dismissed, it is scheduled for transmission to District Court on 6/15/07. (pcj, ) (Entered: 06/01/2007) |
| 05/31/2007 | |
| Designation of Record On Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 6/15/2007. (Falanga, Stephen) (Entered: 05/31/2007) |
| 05/31/2007 | |
| Statement of Issues on Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 05/31/2007) |
| 05/31/2007 | |
| Certificate of Service (related document: 5551 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2007) |
| 05/31/2007 | |
| Fifteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $179,546.00, expenses: $4,165.89. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fifteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 6/1/2007 (cls, ). (added text) (Entered: 05/31/2007) |
| 05/31/2007 | |
| Document re: Withdrawal of the Seventh Quarterly Fee Application (Docket No. 5418) filed on April 26, 2007 of L. Tersigni Consulting, P.C. 5418 filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) Modified on 5/31/2007 (sjs, ). MODIFIED TO CREATE LINKAGE (Entered: 05/31/2007) |
| 05/31/2007 | |
| Withdrawal of Document (related document: 5531 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/31/2007) |
| 05/30/2007 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 07-2511. (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/31/2007) |
| 05/30/2007 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 07-2510. (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/31/2007) |
| 05/30/2007 | |
| Consent Order re: Stipulation Further Extending Time For Employers Insurance Company Of Wausau, F/K/A Employers Insurance Of Wausau, A Mutual Company, To Respond To Debtors' Objection To Proof Of Claim Of Employers Insurance Company Of Wausau (related document: 5420 . Filed by Laurie R. Binder on behalf of Employers Insurance of Wausau . The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 5/30/2007. (srm, ) (Entered: 05/30/2007) |
| 05/30/2007 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5499 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) (pcj, ) (Entered: 05/30/2007) |
| 05/30/2007 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5482 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 05/30/2007) |
| 05/29/2007 | |
| Certificate of Service (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5539 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5540 Application for Compensation filed by Mediator Mark B. Epstein, 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5542 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/29/2007) |
| 05/25/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is June 15, 2007] in support of (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5539 Application for Compensation filed by Spec. Counsel Covington & Burling, 5540 Application for Compensation filed by Mediator Mark B. Epstein, 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Signature Page to Fee Application Cover Sheet in support of (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Tenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 4/1/2007 to 4/30/2007, fee: $8,800.00, expenses: $27.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Nineteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 4/30/2007, fee: $49,057.47, expenses: $161.31. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Thirty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2007 to 4/30/2007, fee: $36,181.50, expenses: $98.24. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Thirty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 4/30/2007, fee: $333,394.00, expenses: $20,957.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# (2) Exhibit s C to D) (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certification of No Objection (related document: 5410 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certification of No Objection (related document: 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certificate of Service (related document: 5531 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certification of No Objection (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certification of No Objection (related document: 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Fourteenth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2007 to 4/30/2007, fee: $29,555.00, expenses: $60.16. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certificate of Service (related document: 5526 Application for Compensation filed by Attorney Caplin & Drysdale, 5527 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certification of No Objection (related document: 5401 Application for Compensation, filed by Attorney Caplin & Drysdale, 5402 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Certificate of Service (related document: 5525 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Thirty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $9,531.00, expenses: $232.73. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Thirty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $92,353.00, expenses: $2,776.88. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007) |
| 05/25/2007 | |
| Second Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007) |
| 05/24/2007 | |
| Certification of No Objection (related document: 5466 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/23/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007) |
| 05/22/2007 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 05/22/2007) |
| 05/22/2007 | |
| Certification of No Objection (related document: 5436 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5444 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5448 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5445 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5454 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5438 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5443 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5447 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5441 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5440 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5439 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5437 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/22/2007) |
| 05/21/2007 | |
| Notice of Appearance and Request for Service of Notice filed by PA Department of Labor & Industry. (wdr, ) (Entered: 05/23/2007) |
| 05/21/2007 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10204644, amount $ 255.00. (U.S. Treasury) (Entered: 05/21/2007) |
| 05/21/2007 | |
| Notice of Appeal to Court. (related document: 5486 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic)). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 5/31/2007. (Falanga, Stephen) (Entered: 05/21/2007) |
| 05/21/2007 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $1207.50, expenses awarded: $49.47 (Related Doc # 5418 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007) |
| 05/21/2007 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $21667.00, expenses awarded: $2152.00 (Related Doc # 5290 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007) |
| 05/21/2007 | |
| Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $116110.00, expenses awarded: $8071.73 (Related Doc # 5289 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis and Bockius LLP and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007) |
| 05/17/2007 | |
| Certificate of Service (related document: 5508 Support, filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5509 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5505 Support,, filed by Spec. Counsel Covington & Burling, 5502 Document, filed by Debtor Congoleum Corporation, 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Thirteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2007 to 3/31/2007, fee: $330,000.00, expenses: $9,498.00. Filed by Gregory S Kinoian (related documents: 5287 , 5506 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified linkage on 5/18/2007 (seg, ). (Modified to add text on 5/18/2007 (cls, ). (Entered: 05/17/2007) |
| 05/17/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is June 7, 2007] in support of (related document: 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Thirty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2006 to 9/30/2006, fee: $300,782.50, expenses: $11,180.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (added text) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Twelfth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2007 to 3/31/2007, fee: $88,725.00, expenses: $7,223.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (added text) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Eighth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3282 Support,, filed by Debtor Congoleum Corporation, 3167 Application for Retention, filed by Debtor Congoleum Corporation, 4025 Support, filed by Debtor Congoleum Corporation, 4298 Support,, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (corrected text) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Appellee's Designation of Record (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Appellee's Designation of Record (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2007 through April 30, 2007 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2007) |
| 05/17/2007 | |
| Monthly Operating Report for Filing Period March, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for March, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2007) (Kinoian, Gregory) (Entered: 05/17/2007) |
| 05/16/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5418 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 1/1/2007 to 3/31/2007, fee: $1,207.50, expenses: $49.47. filed by Other Prof. L. Tersigni Consulting, P.C.) (seg, ) (Entered: 05/21/2007) |
| 05/16/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5290 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 10/1/2006 to 12/31/2006, fee: $21,667.00, expenses: $2,152.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 05/21/2007) |
| 05/16/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5289 Interim Application for Compensation for Morgan Lewis & Bockius LLP , attorney, period: 11/1/2006 to 1/31/2007, fee: $116,110.00, expenses: $8,071.73. filed by Attorney Morgan Lewis & Bockius LLP) (seg, ) (Entered: 05/21/2007) |
| 05/16/2007 | |
| Statement of Issues on Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 05/16/2007) |
| 05/16/2007 | |
| Designation of Record On Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Transmission of Record due 5/31/2007. (Bonsall, Lisa) (Entered: 05/16/2007) |
| 05/16/2007 | |
| Certificate of Service (related document: 5486 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 5485 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 05/16/2007) |
| 05/15/2007 | |
| Certificate of Service (related document: 5496 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2007) |
| 05/15/2007 | |
| Fifth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $397,492.25, expenses: $6,067.81. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5181 , 5272 , 5466 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Fifth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice of Fifth Quarterly Fee Application) (Zindler, Michael) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007) |
| 05/15/2007 | |
| Certificate of Service (related document: 5493 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 05/15/2007) |
| 05/15/2007 | |
| Certificate of Service (related document: 5492 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5491 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 05/15/2007) |
| 05/15/2007 | |
| Fourth Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 10/1/2006 to 12/31/2006, fee: $5730.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/20/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified on 6/14/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) (Entered: 05/15/2007) |
| 05/15/2007 | |
| Twelfth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $11,615.00, expenses: $350.00. Filed by Nancy Isaacson (related documents: 5171 , 5251 , 5402 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007) |
| 05/15/2007 | |
| Twelfth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $124,911.50, expenses: $2,534.37. Filed by Nancy Isaacson (related documents: 5170 , 5250 , 5401 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007) |
| 05/14/2007 | |
| Certificate of Service (related document: 5482 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5481 Statement of Issues on Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/14/2007) |
| 05/14/2007 | | | Appellant Designation Due (related document 5451 Notice of Appeal. Deadline Terminated, Reason: Appellant Designation Filed; Transmission of Record to District Court due on 5/25/07. (pcj, ) (Entered: 05/14/2007) |
| 05/14/2007 | | | Adversary Case (06-3107) Closed. (pcj, ) (Entered: 05/14/2007) |
| 05/13/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007) |
| 05/13/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007) |
| 05/13/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007) |
| 05/11/2007 | |
| Corrected Order (corrected filed date of denyed motion) (related document: 5485 Order Denying Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure). The following parties were served: Debtor, Debtor's Attorney, TAttorneys for responding parties and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007) |
| 05/11/2007 | |
| Order Denying Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 4014 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for responding parties and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007) |
| 05/11/2007 | |
| Opinion (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorneys for responding parties, and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007) |
| 05/10/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/10/2007. (Admin.) (Entered: 05/11/2007) |
| 05/10/2007 | |
| Designation of Record On Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 5/25/2007. (Zindler, Michael) (Entered: 05/10/2007) |
| 05/10/2007 | |
| Statement of Issues on Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/10/2007) |
| 05/10/2007 | |
| Appellee's Designation of Record (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5452 Appeal Counter Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/10/2007) |
| 05/10/2007 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/10/2007) |
| 05/09/2007 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 07-2181. (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/10/2007) |
| 05/09/2007 | |
| Certificate of Service (related document: 5450 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5446 Application for Compensation, filed by Attorney Ravin Greenberg PC, 5436 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5444 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5448 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5445 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5455 Application for Compensation, filed by Other Prof. R. Scott Williams, 5442 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5454 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5438 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5443 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5447 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5441 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5440 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5439 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5437 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/09/2007) |
| 05/08/2007 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC. ) (pcj, ) (Entered: 05/08/2007) |
| 05/08/2007 | |
| Fifth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. Filed by Michael A. Zindler [related documents: 5207 , 5361 , 5472 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified on 5/9/2007 (cls, ). (added text) Modified linkage on 5/9/2007 (seg, ). (Entered: 05/08/2007) |
| 05/08/2007 | |
| Fifteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Offical Committee of Bondholders, attorney, period: 4/1/2007 to 4/30/2007, fee: $15,247.00, expenses: $361.03. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detail time sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 5/9/2007 (cls, ). (MODIFIED TEXT AND ADDED TEXT) (Entered: 05/08/2007) |
| 05/07/2007 | |
| Order Granting Application to Employ Forman Holt Eliades & Ravin LLC as Official Legal Representative Of Future Asbestos Personal Injury Claimants Nunc Pro Tunc April 16, 2007 (Related Doc # 5431 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 5/7/2007. (srm, ) (Entered: 05/08/2007) |
| 05/07/2007 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10131743, amount $ 255.00. (U.S. Treasury) (Entered: 05/07/2007) |
| 05/07/2007 | |
| Notice of Appeal to District Court. (related document: 5265 Order on Motion To Reconsider,, 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic), 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Appellant Designation due by 5/17/2007. (Bonsall, Lisa) (Entered: 05/07/2007) |
| 05/07/2007 | | | Hearing Rescheduled from 5/7/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 6/11/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/07/2007) |
| 05/07/2007 | | | Deadline Associated with Notice of Appeal. Deadline Terminated, Reason: Notice of Appeal and all supporting documentaiton transmitted to District Court on 5/7/07. (pcj, ) (Entered: 05/07/2007) |
| 05/07/2007 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5389 Appeal Designation, filed by Creditor Kenesis Group LLC,) (pcj, ) (Entered: 05/07/2007) |
| 05/04/2007 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Withdrawing Appeal, (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP). Signed on 5/4/2007. (ekp, ) (CV#06-1897) (Entered: 05/08/2007) |
| 05/04/2007 | |
| Certificate of Service (related document: 5468 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 05/04/2007) |
| 05/04/2007 | |
| Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2007) |
| 05/03/2007 | | | HEARING RESCHEDULED (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 6/11/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/03/2007) |
| 05/03/2007 | |
| Certificate of Service (related document: 5466 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/03/2007) |
| 05/03/2007 | |
| Fourteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $245,601.75, expenses: $5,099.00. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fourteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 5/4/2007 (cls, ). (Entered: 05/03/2007) |
| 05/02/2007 | |
| Certificate of Service (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Certificate of Service (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5462 Support, filed by Debtor Congoleum Corporation, 5429 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5427 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5428 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5410 Application for Compensation filed by Mediator Mark B. Epstein, 5409 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5407 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Objection to Claim by Campbell Cherry Filed by Congoleum Corporation Hearing scheduled for 6/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection# 2 Exhibit A to Objection# 3 Exhibit B (Part 1 of 3) to Objection# 4 Exhibit B (Part 2 of 3) to Objection# 5 Exhibit B (Part 3 of 3) to Objection# 6 Proposed Order # 7 Exhibit A to Proposed Order)(Kinoian, Gregory) Modified on 5/3/2007 (seg, ). (CORRECT HEARING DATE 6/11/2007 at 2:30 PM) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Seventh Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Revised OCP Order)# 2 Exhibit B (Affidavit of Roger Gordon, Roger Gordon Adjusters, LLC)) (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Monthly Operating Report for Filing Period February, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2007) (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Monthly Operating Report for Filing Period January, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2007) (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/02/2007 | |
| Monthly Operating Report for Filing Period December, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2006# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2006) (Kinoian, Gregory) (Entered: 05/02/2007) |
| 05/01/2007 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 05/01/2007) |
| 05/01/2007 | | | Notice of Appeal (Doc. #3892) Terminated, Reason: Appeal withdrawn 4/26/07 (ekp, ) (Entered: 05/01/2007) |
| 05/01/2007 | |
| Certificate of Service (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5452 Appeal Counter Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/01/2007) |
| 05/01/2007 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10099159, amount $ 255.00. (U.S. Treasury) (Entered: 05/01/2007) |
| 05/01/2007 | |
| Thirteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2007 to 3/31/2007, fee: $25,987.50, expenses: $1,235.97 (related documents: 5447 , 5448 , 5454 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/2/2007 (cls, ). Modified linkages on 5/2/2007 (seg, ). (Entered: 05/01/2007) |
| 05/01/2007 | |
| Thirty-Ninth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/21/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/2/2007 (cls, ). (Entered: 05/01/2007) |
| 04/30/2007 | |
| Certificate of Service (related document: 5418 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/30/2007) |
| 04/30/2007 | |
| Appellee's Designation of Record (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/30/2007) |
| 04/30/2007 | |
| Notice of Appeal to District Court. (related document: 5430 Order on Motion To Reconsider, 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 5/10/2007. (Zindler, Michael) (Entered: 04/30/2007) |
| 04/30/2007 | |
| Eleventh, Twelfth and Thirteenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2007 to 3/31/2007, fee: $65,000.00, expenses: $57.04. Filed by Piper Jaffray & Co. (related documents: 5439 , 5440 , 5441 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Certificate of Service (related document: 5431 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirty-Eighth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirty-Seventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirteenth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2007 to 3/31/2007, fee: $19,240.50, expenses: $126.20. Filed by Ravin Greenberg PC (related documents: 5443 , 5444 , 5445 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirty-Ninth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirty-Eighth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirty-Seventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Fifth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2007 to 3/31/2007, fee: $177,069.00, expenses: $3,226.56. Filed by Orrick Herrington & Sutcliffe (related documents: 5436 , 5437 , 5438 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linakges on 5/2/2007 (seg, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirteenth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Twelfth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Eleventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Fourteenth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Thirteenth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/30/2007 | |
| Twelfth Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007) |
| 04/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/29/2007. (Admin.) (Entered: 04/30/2007) |
| 04/28/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007) |
| 04/28/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007) |
| 04/28/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007) |
| 04/27/2007 | |
| Application For Retention of Professional Forman Holt Eliades & Ravin LLC NUNC PRO TUNC APRIL 16, 2007 as Attorney Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 5/4/2007. (Attachments: # 1 Certification # 2 Proposed Order) (Ravin, Stephen) Modified TEXT CAPTION on 4/30/2007 (llb). (Entered: 04/27/2007) |
| 04/26/2007 | |
| Withdrawal of Document (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Randolph, LLP. (ekp, ) (Entered: 05/01/2007) |
| 04/26/2007 | |
| Order Denying Motion To Reconsider ORDER ON MOTION TO SEAL (Related Doc # 5341 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/26/2007. (srm, ) (Entered: 04/27/2007) |
| 04/26/2007 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5427 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5409 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5407 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is May 18, 2007] in support of (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5410 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Tenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $74,567.50, expenses: $495.47. Filed by Gregory S Kinoian (related documents: 5165 , 5283 , 5426 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/27/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/26/2007) |
| 04/26/2007 | |
| Thirtieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2007 to 3/31/2007, fee: $35,772.00, expenses: $240.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Modified to add text on 4/27/2007 (cls, ). (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certification of No Objection (related document: 5287 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5286 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certification of No Objection (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certification of No Objection (related document: 5284 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certification of No Objection (related document: 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certification of No Objection (related document: 5282 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5164 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| STIPULATION EXTENDING TIME FOR EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO RESPOND TO DEBTORS? OBJECTION TO PROOF OF CLAIM OF EMPLOYERS INSURANCE COMPANY OF WAUSAU (DKT. NO. 5262) (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 4/26/2007. (srm, ) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5401 Application for Compensation filed by Attorney Caplin & Drysdale, 5402 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Seventh Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2007 to 3/31/2007, fee: $1,207.50, expenses: $49.47. Filed by Nancy Isaacson. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 4/27/2007 (cls, ). (Entered: 04/26/2007) |
| 04/26/2007 | |
| ORDER EXTENDING PERIOD FOR THE PROFESSIONAL FEE HOLDBACK (Related Doc # 5215 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 4/26/2007. (srm, ) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein, 5281 Support,, filed by Attorney Pillsbury Winthrop LLP, 5282 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5287 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5284 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5289 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 5291 Support, filed by Attorney Morgan Lewis & Bockius LLP, 5286 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5292 Document, filed by Debtor Congoleum Corporation, 5288 Support,,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5290 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5374 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5363 Response, filed by Debtor Congoleum Corporation, Attorney Pillsbury Winthrop LLP, 5357 Opposition,, filed by Debtor Congoleum Corporation, 5243 Support,, filed by Debtor Congoleum Corporation, Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5307 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5338 Objection, filed by Debtor Congoleum Corporation, 5308 Application to Shorten Time, filed by Debtor Congoleum Corporation, 5276 Support,, filed by Debtor Congoleum Corporation, 5279 Support,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Amended Certificate of Service (related document: 5278 Support,,, filed by Debtor Congoleum Corporation, 5246 Support, filed by Debtor Congoleum Corporation, 5339 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/26/2007 | |
| Certificate of Service (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007) |
| 04/25/2007 | |
| Ninth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 3/1/2007 to 3/31/2007, fee: $15,560.00, expenses: $376.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Sixth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $136,292.10, expenses: $8,824.78. Filed by Gregory S Kinoian (related documents: 5166 , 5284 , 5408 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Eighteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2007 to 3/31/2007, fee: $58,191.00, expenses: $785.69. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Tenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $1,064,384.25, expenses: $31,545.49. Filed by Gregory S Kinoian (related documents: 5164 , 5282 , 5405 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Signature Page to Fee Application Cover Sheet in support of (related document: 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/25/2007) |
| 04/25/2007 | |
| Thirtieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2007 to 3/31/2007, fee: $532,688.25, expenses: $16,853.61. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Certificate of Service (related document: 5278 Support,,, filed by Debtor Congoleum Corporation, 5246 Support, filed by Debtor Congoleum Corporation, 5339 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/25/2007) |
| 04/25/2007 | |
| Certificate of Service (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5388 Statement of Issues on Appeal filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/25/2007) |
| 04/25/2007 | |
| Thirty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $6,917.00, expenses: $70.02. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007) |
| 04/25/2007 | |
| Thirty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $49,136.00, expenses: $1,266.66. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007) |
| 04/24/2007 | |
| Transcript of Hearing Held On: 4/4/07 Re: (related document: 4287 Motion to Enforce, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4118 Objection,, filed by Debtor Congoleum Corporation, 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams, 4119 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4050 Document,, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP) (Cole Transcription Company, ) (Entered: 04/24/2007) |
| 04/23/2007 | | | Receipt of Public Access Copy Fee - Fee Amount $ .60, Receipt Number 601108. .. Fee received from Lisa Bonsall (sjs, ) (Entered: 04/24/2007) |
| 04/23/2007 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/24/2007) |
| 04/23/2007 | |
| Certificate of Service (related document: 5391 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/23/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007) |
| 04/20/2007 | |
| Response to (related document: 5372 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5373 Response, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/20/2007) |
| 04/20/2007 | | | Appellant's Designation of Record Due. Deadline Terminated, Reason: Designation of Record and Statement of Issues on Appeal Filed. Transmission of Record to District Court is scheduled for 5/04/07. (pcj, ) (Entered: 04/20/2007) |
| 04/19/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/19/2007. (Admin.) (Entered: 04/20/2007) |
| 04/19/2007 | |
| Designation of Record On Appeal (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Transmission of Record due 5/4/2007. (Bonsall, Lisa) (Entered: 04/19/2007) |
| 04/19/2007 | |
| Statement of Issues on Appeal (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/19/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5180 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2006 to 12/31/2006, fee: $100,000.00, expenses: $361.12. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 04/19/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5179 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2006 to 12/31/2006, fee: $28,075.00, expenses: $946.66. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/19/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5178 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2006 to 12/31/2006, fee: $28,690.00, expenses: $239.80. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 04/19/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $100000.00, expenses awarded: $361.12 (Related Doc # 5180 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28075.00, expenses awarded: $946.66 (Related Doc # 5179 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $28690.00, expenses awarded: $239.80 (Related Doc # 5178 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $327183.50, expenses awarded: $14387.94 (Related Doc # 5177 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1434299.50, expenses awarded: $40212.05 (Related Doc # 5115 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $370519.75, expenses awarded: $32291.88 (Related Doc # 5114 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5177 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 10/1/2006 to 12/31/2006, fee: $327,183.50, expenses: $14,387.94. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 04/18/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 04/18/2007) |
| 04/18/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, FKA EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, IN DESIGNATION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5187) AND CONTINENTAL CASUALTY COMPANY AND CONTIENTAL INSURANCE COMPANYS DESIGNATION OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5185) (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Certification of No Objection (related document: 5272 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/18/2007) |
| 04/18/2007 | |
| Document re: Joinder to Response to Motion for Reconsideration in Part of Certain Orders Entered March 27, 2007 (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 04/18/2007) |
| 04/17/2007 | |
| Certificate of Service (related document: 5377 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/17/2007) |
| 04/17/2007 | |
| Notice of Withdrawal of (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 4/18/2007 (cls, ). (MODIFIED TO CORRECT TEXT TO READ NOTICE OF WITHDRAWAL) (Entered: 04/17/2007) |
| 04/17/2007 | |
| ORDER RELATING TO THE DEBTORS? MOTION TO STRIKE USE OF THE DEBTORS? MEDIATION MATERIALS BY THE FCR (Related Doc # 5307 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 4/17/2007. (srm, ) (Entered: 04/17/2007) |
| 04/17/2007 | |
| Document re: Joinder to Response to Motion for Reconsideration in Part of Certain Orders Entered March 27, 2007 (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 04/17/2007) |
| 04/16/2007 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 5215 Motion to Extend Time For Other Reason re: Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/18/2007) |
| 04/16/2007 | |
| Debtors' Joinder in support of (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/16/2007) |
| 04/16/2007 | |
| Response to (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/16/2007) |
| 04/16/2007 | |
| Response to (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/16/2007) |
| 04/14/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/14/2007. (Admin.) (Entered: 04/15/2007) |
| 04/14/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/14/2007. (Admin.) (Entered: 04/15/2007) |
| 04/13/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/13/2007. (Admin.) (Entered: 04/14/2007) |
| 04/13/2007 | |
| Certificate of Service (related document: 5367 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/13/2007) |
| 04/13/2007 | |
| Reply in support to (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 4/16/2007 (cls, ). (modified and added text) (Entered: 04/13/2007) |
| 04/13/2007 | | | Transmission of Record Due. Deadline Terminated, Reason: Notice of Appeal and all supporting documentation previously transmitted to District Court on 3/12/07. (pcj, ) (Entered: 04/13/2007) |
| 04/12/2007 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/13/2007) |
| 04/12/2007 | |
| Certificate of Service (related document: 5365 Response, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/12/2007) |
| 04/12/2007 | |
| Response in support to (related document: 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Modified to add text on 4/13/2007 (cls, ). (Entered: 04/12/2007) |
| 04/11/2007 | |
| Order Granting Application To Allow Attorney Harry Lee, Esq., to Appear Pro Hac Vice (Related Doc # 5305 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order mailed to NJ Lawyers' Fund for Client Protection(via regular mail) and Harry Lee, Esq.. Signed on 4/11/2007. (srm, ) (Entered: 04/12/2007) |
| 04/11/2007 | |
| Response to (related document: 5260 Document,, filed by Interested Party Employers Insurance of Wausau, 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/11/2007) |
| 04/11/2007 | |
| JOINDER OF R. SCOTT WILLIAMS, FUTURE CLAIMANTS' REPRESENTATIVE, TO DEBTORS' OPPOSITION TO MOTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO EXTEND THE PERIOD FOR THE PROFESSIONAL FEE HOLDBACK in support of (related document: 5357 Opposition,, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/11/2007) |
| 04/11/2007 | |
| Fourteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 3/1/2007 to 3/31/2007, fee: $17,508.00, expenses: $612.94. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Modified on 4/12/2007 to add text and correct text) (cls, ). (Entered: 04/11/2007) |
| 04/11/2007 | |
| Certification of No Objection (related document: 5207 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/11/2007) |
| 04/10/2007 | |
| Order Granting Motion to Extend TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/10/07 (Related Doc # 5238 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/10/2007. (srm, ) (Entered: 04/11/2007) |
| 04/10/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5238 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/10/2007) |
| 04/10/2007 | |
| Document re: Joinder of Official Committee of Unsecured Asbestos Claimants to Debtors' Opposition to Motion of Continaental Casualty Company and Continental Insurance Company to Extend the Period for the Professional Fee Holdback (related document: 5357 Opposition,, filed by Debtor Congoleum Corporation, 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 04/10/2007) |
| 04/10/2007 | |
| Brief in Opposition to (related document: 5222 Document, filed by Interested Party Employers Insurance of Wausau, 5226 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/10/2007) |
| 04/09/2007 | |
| Certification of No Objection (related document: 5238 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2007) |
| 04/09/2007 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9987003, amount $ 255.00. (U.S. Treasury) (Entered: 04/09/2007) |
| 04/09/2007 | |
| Notice of Appeal to District Court. (related document: 5265 Order on Motion To Reconsider,, 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic), 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Matthew Sontz on behalf of Kenesis Group LLC. Appellant Designation due by 4/19/2007. (Sontz, Matthew) (Entered: 04/09/2007) |
| 04/09/2007 | |
| Certificate of Service (related document: 5353 Document filed by Interested Party R. Scott Williams, 5352 Objection, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/09/2007) |
| 04/09/2007 | |
| Document re: Notice of Filing Under Seal (related document: 5352 Objection, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/09/2007) |
| 04/09/2007 | |
| Objection to (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit) (Ravin, Stephen) (Entered: 04/09/2007) |
| 04/09/2007 | |
| Certification of No Objection (related document: 5114 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/09/2007) |
| 04/09/2007 | | | Hearing Rescheduled from 4/9/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP). Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/09/2007) |
| 04/09/2007 | | | Hearing Rescheduled from 4/9/2007. (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/09/2007) |
| 04/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/07/2007. (Admin.) (Entered: 04/08/2007) |
| 04/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/07/2007. (Admin.) (Entered: 04/08/2007) |
| 04/05/2007 | |
| Certification of No Objection (related document: 5181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/05/2007) |
| 04/05/2007 | |
| Stipulation And Consent Order Resolving Dispute Regarding GHR Disgorgement Order (Related Doc # 4719 ). The following parties were served: Debtor, Debtor 's Attorney, and US Trustee. Signed on 4/5/2007. (srm, ) (Entered: 04/05/2007) |
| 04/05/2007 | |
| Order Denying Motion re: TO UNSEAL DOCUMENTS AND OTHER RELIEF. (Related Doc # 5327 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 4/5/2007. (srm, ) (Entered: 04/05/2007) |
| 04/04/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/04/2007. (Admin.) (Entered: 04/05/2007) |
| 04/04/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/04/2007. (Admin.) (Entered: 04/05/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Hearing Withdrawn (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Moot (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Moot (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Moot (related document: 4118 Objection filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Minute of Hearing Held, OUTCOME: Moot (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | | | Hearing Rescheduled from 4/4/2007. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 4/12/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/04/2007) |
| 04/04/2007 | |
| Certificate of Service (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/04/2007) |
| 04/04/2007 | |
| Document re: Third Ex Parte Filing Under Seal of Protective Order Acknowledgement (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/04/2007) |
| 04/03/2007 | |
| Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 4/23/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion for Reconsideration# 2 Proposed Order) (Zindler, Michael) (Entered: 04/03/2007) |
| 04/03/2007 | |
| Adversary case 07-01371. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc., Bondholders' Committee against Kenesis Group LLC. Fee Amount $ 250.. Nature of Suits:(12 (Recovery of money/property - 547 preference),13 (Recovery of money/property - 548 fraudulent transfer)), (Attachments: # 1 Cover Page# 2 Summons and Notice of Pre Trial) (Zindler, Michael) (Entered: 04/03/2007) |
| 04/03/2007 | |
| Supplemental Declaration of Craig Litherland in Support of Motion for Approval of Settlement with Gilbert Randolph LLP in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/03/2007) |
| 04/03/2007 | |
| Objection to (related document: 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry A. Brennan [FILED UNDER SEAL]# 2 Exhibit s A to D to Brennan Declaration) (Kinoian, Gregory) (Entered: 04/03/2007) |
| 04/03/2007 | |
| BriefCertification in Opposition to (related document: 5328 Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Dec filed by Interested Party R. Scott Williams, 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 04/03/2007) |
| 04/03/2007 | |
| Document in Opposition to (related document: 5332 Order on Application to Shorten Time,, ) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 04/03/2007) |
| 04/02/2007 | |
| Certificate of Service (related document: 5334 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/02/2007) |
| 04/02/2007 | |
| WITHDRAW OF OBJECTION (AS TO AKIN GUMP ONLY) (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified text on 4/3/2007 (seg, ). (Entered: 04/02/2007) |
| 04/02/2007 | |
| Certificate of Service (related document: 5332 Order on Application to Shorten Time,, ) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Order Granting Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 4/2/2007. Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Order Granting Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and FCR's Attorney . Signed on 4/2/2007. Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Certificate of Service (related document: 5328 Application to Shorten Time, filed by Interested Party R. Scott Williams, 5329 Document, filed by Interested Party R. Scott Williams, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Document re: Notice of Filing Under Seal (related document: 5328 Application to Shorten Time, filed by Interested Party R. Scott Williams, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlement; (IV) Objecting to Statements in the Debtors' and Travelers' Pleadings in Support of Travelers' Settlement; (V) to Lift Mediation Designation Made by the Debtors as to Information Derived from Report Previously Filed in State Court and Opposition to the Debtors' Motion Relating Thereto; and (VI) Renewing Request for Live Testimony Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibits# 2 Proposed Order) (Ravin, Stephen) (Entered: 04/02/2007) |
| 04/02/2007 | |
| Response to (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation, 5308 Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) filed by Debtor Congoleum Corporation, 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007) |
| 04/01/2007 | |
| Transcript of Hearing Held On: 3/15/07 Re: (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) (Cole Transcription Company, ) (Entered: 04/01/2007) |
| 03/30/2007 | |
| Document re: Notice of Filing Under Seal of Acknowledgment By Persons To Be Bound By That Certain Protective Order Entered In This Case On June 2, 2004 (Docket No. 766) On Behalf of Wachovia Bank, National Association, Successor By Merger to Congress Financial Corporation (related document: 766 Order (Generic)) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's Opposition to Debtors' Motion For Order Authorizing and Approving the Travelers Settlement, (iii) to Compel the Return or Destruction of Such Materials and (iv) to Request Sanctions Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaraton of Kerry A. Brennan) (Kinoian, Gregory) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Certificate of Service (related document: 5275 Document, filed by Interested Party R. Scott Williams, 5274 Objection, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Application for Attorney Harry Lee, Esq. to Appear Pro Hac Vice Filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. Objection deadline is 4/9/2007. (Attachments: # 1 Certification of Edgar M. Whiting, Esq.# 2 Certification Harry Lee, Esq.# 3 Proposed Order) (Whiting, Edgar) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $0.00, expenses awarded: $7132.51 (Related Doc # 5119 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $29826.00, expenses awarded: $169.79 (Related Doc # 5172 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $17980.00, expenses awarded: $519.14 (Related Doc # 5137 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $181038.00, expenses awarded: $4549.10 (Related Doc # 5136 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $6790.00, expenses awarded: $0.00 (Related Doc # 5135 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $332706.82, expenses awarded: $9454.05 (Related Doc # 5117 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $84894.50, expenses awarded: $2708.02 (Related Doc # 5116 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $28434.50, expenses awarded: $986.82 (Related Doc # 5101 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Certificate of Service (related document: 5251 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5250 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/30/2007) |
| 03/30/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2007 through February 28, 2007 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2007) |
| 03/29/2007 | | | AMENDED MINUTES: Hearing Rescheduled from 3/29/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP). Hearing scheduled for 4/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/30/2007) |
| 03/29/2007 | | | Hearing Rescheduled from 03/29/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 4/19/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Hearing Rescheduled from 03/29/2007. (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 4/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5172 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5137 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5136 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5135 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 7/1/2006 to 9/30/2006, fee: $6,790.00, expenses: $0.00. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5119 Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 6/20/2006 to 8/22/2006, fee: $0.00, expenses: $7,132.51. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5117 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $332,706.82, expenses: $9,454.05. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5116 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $84,894.50, expenses: $2,708.02. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5101 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/30/2007) |
| 03/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007) |
| 03/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007) |
| 03/29/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007) |
| 03/29/2007 | |
| Notice of Interim Compensation of Certain Professionals of the Debtors in support of (related document: 5289 Application for Compensation,, 5290 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Twelfth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2006 to 12/31/2006, fee: $21,667.00, expenses: $2,152.00 (related document: 5286 Combined Ninth and Tenth Monthly Application). Filed by Gregory S Kinoian. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) Modified linkage on 5/2/2007 (seg, ). (Entered: 03/29/2007) |
| 03/29/2007 | |
| First Quarterly Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney for Debtor, period: 11/1/2006 to 1/31/2007, fee: $116,110.00, expenses: $8,071.73. Filed by Gregory S Kinoian. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit s A to D# 2 Exhibit E) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Chapter 11 Estate [Deadline for Objections is April 20, 2007] in support of (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein, 5282 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5287 Application for Compensation filed by Accountant Ernst & Young, LLP, 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5284 Application for Compensation filed by Spec. Counsel Covington & Burling, 5286 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Eleventh Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/5/2007 to 2/28/2007, fee: $241,275.00, expenses: $2,275.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Combined Ninth and Tenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2006 to 11/30/2006, fee: $21,667.00, expenses: $2,152.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Eighth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 2/1/2007 to 2/28/2007, fee: $3,680.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Seventeenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2007 to 2/28/2007, fee: $35,258.85, expenses: $282.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Twenty-Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2007 to 2/28/2007, fee: $25,818.50, expenses: $255.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Twenty-Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2007 to 2/28/2007, fee: $341,834.50, expenses: $11,362.65. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A to D) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Sixth Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to Debtors in support of (related document: 2890 Support, filed by Debtor Congoleum Corporation, 1333 Application for Retention filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation, 3589 Support,, filed by Debtor Congoleum Corporation, 4049 Support,, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Debtors' Supplement to Their Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Richard L. Epling [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)]# 2 Declaration of Erica E. Carrig [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)]) (Kinoian, Gregory) (Entered: 03/29/2007) |
| 03/29/2007 | |
| Debtors' Reply to (related document: 5240 Objection of Continental Casualty Company and Continental Insurance Company, et al., to Debtors' Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. Bankr. P. 9019 Approving a Settlement with Gilbert Randolph LLP) [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Howard N. Feist [NOTE: Confidential portions redacted and filed under seal subject to Protective Order dated June 2, 2004 (Docket No. 766)]# 2 Exhibit s A and B to Feist Declaration) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added link) (Entered: 03/29/2007) |
| 03/28/2007 | |
| REPLY OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY TO THE OBJECTION OF THE FUTURE CLAIMANTS? REPRESENTATIVE TO THE DEBTORS? MOTION FOR APPROVAL OF A SETTLEMENT PURSUANT TO BANKRUPTCY RULE 9019 in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Exhibit Exhibits 1-37 (FILED UNDER SEAL)# 3 Exhibit Exhibits 38-39# 4 Exhibit 40-42# 5 Exhibit Exhibits 43-48# 6 Exhibit Exhibits 49-57# 7 Appendix Appendix A) (Falanga, Stephen) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Declaration of Craig J. Litherland in Connection with Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Document re: Notice of Filing Under Seal (related document: 5274 Opposition) regarding (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 3/29/2007 (cls, ). (created link) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Objection to (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit # 2 Letter) (Ravin, Stephen) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certificate of Service (related document: 5272 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Thirteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $110,830.50, expenses: $520.95. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 3/29/2007 (cls, ). (added text) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5119 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5166 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/28/2007 | |
| Certification of No Objection (related document: 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5165 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/28/2007) |
| 03/27/2007 | |
| Order Denying Motion To Reconsider re: Motion of the Kenesis Group, LLC for Reconsideration of the Order Amending Order Tolling Deadlines for Filing Claims Against the Kenesis Group LLC.. (Related Doc # 5015 ). The following parties were served electronically : Debtor, Debtor's Attorney, US Trustee and Interested parties. Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007) |
| 03/27/2007 | |
| Order Denying Motion To Seal (Related Doc # 4949 ). The following parties were served electronically: Debtor, Debtor 's Attorney, US Trustee , Movant 's Attorney and Parties in Interest . Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007) |
| 03/27/2007 | |
| Order Further Amending the Order Concerning Tolling of all Deadlines Regarding All Causes of Action Against Kenesis Group LLC. (related document: 4990 Amended Order (Generic), Amended Order (Generic)). The following parties were served electronically: Debtor's Attorney, US Trustee and Parties in interest. Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007) |
| 03/27/2007 | |
| Objection to Claim by Employers Ins Filed by Congoleum Corporation Hearing scheduled for 5/7/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection# 2 Proposed Order)(Kinoian, Gregory) (Entered: 03/27/2007) |
| 03/26/2007 | |
| Document re: AMENDED JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO SUPPLEMENTAL OBJECTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO DEBTORS MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. ?105 AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINZ AND RANDOLPH LLP (DKT. NO. 5240) (related document: 5240 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY?S CONDITIONAL OBJECTION TO QUARTERLY FEE APPLICATIONS AND JANUARY 2007 INTERIM FEE APPLICATIONS SUBMITTED BY DEBTORS AND COMMITTEE COUNSEL (DKT. NO. 5232) (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Certificate of Service (related document: 5256 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5255 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: Notice of Filing of Acknowledgment By Persons Bound By Order (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: Acknowledgment (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: Notice of Filing Under Seal of Acknowledgments by Persons to be Bound by June 2, 2004 Protective Order (related document: 766 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Certification of No Objection (related document: 5170 Application for Compensation, filed by Attorney Caplin & Drysdale, 5171 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Document re: Letter (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Thirty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $4,263.00, expenses: $192.93. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/27/2007 (cls, ). (added text) (Entered: 03/26/2007) |
| 03/26/2007 | |
| Thirty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $69,315.50, expenses: $1,158.79. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/27/2007 (cls, ). (added text) (Entered: 03/26/2007) |
| 03/23/2007 | |
| Certificate of Service (related document: 5248 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/23/2007) |
| 03/23/2007 | |
| Document re: Supplemental Declaration of Michael S. Stamer in Connection with the Retention of Akin Gump Strauss Hauer & Feld LLP by the Official Committee of Bondholders (related document: 3632 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/23/2007) |
| 03/23/2007 | |
| Certificate of Service (related document: 5246 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007) |
| 03/23/2007 | |
| Notice of Filing Under Seal of Declaration of Craig Litherland in Support of Motion for Approval of Settlement with Gilbert Randolph LLP in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007) |
| 03/23/2007 | |
| Response to (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007) |
| 03/22/2007 | |
| Certificate of Service (related document: 5238 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/22/2007) |
| 03/22/2007 | |
| Declaration of Kerry A. Brennan in Further Support of Debtors' Response to Continental Casualty Company and Continental Insurance Company's (I) Objection to Interim Fee Applications and (II) Request for Relief from the Moratorium on Filing to File Motion for Fee Examiner in support of (related document: 5195 Response, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/22/2007) |
| 03/22/2007 | |
| Response to (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/22/2007) |
| 03/22/2007 | |
| Certificate of Service (related document: 5240 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/22/2007) |
| 03/22/2007 | |
| Amended Document re: Corrected Brief (eDoc 5230 was the wrong version, please disregard) (related document: 5230 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5231 Certificate of Service filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/22/2007) |
| 03/22/2007 | |
| Certification of No Objection (related document: 5088 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/22/2007) |
| 03/21/2007 | |
| Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/21/2007) |
| 03/21/2007 | |
| Document re: Letter request that the Court (i) lift the confidentiality designations made by the Debtors and Travelers as to certain deposition transcripts and documents concerning the Travelers? Settlement, and (ii) permit live testimony at the April 4, 2007 hearing. filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C"# 4 Exhibit "D"# 5 Exhibit "E"# 6 Exhibit "F"# 7 Exhibit "G"# 8 Exhibit "H"# 9 Proposed Order # 10 Proposed Order) (Ravin, Stephen) (Entered: 03/21/2007) |
| 03/21/2007 | |
| Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO SUPPLEMENTAL OBJECTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO DEBTORS? MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. ?105 AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINZ AND RANDOLPH LLP (DKT. NO. 5230) (related document: 5230 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/21/2007) |
| 03/21/2007 | |
| Certification of No Objection (related document: 5175 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5173 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5176 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5174 Monthly Fee Statement filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/21/2007) |
| 03/20/2007 | |
| Document re: Joinder to (related document: 5230 CNA Supplemental Objection to Motion to Approve Settlement with Gilbert Heintz & Randolph LLP) regarding (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) Modified on 3/21/2007 (cls, ). (added link) (Entered: 03/20/2007) |
| 03/20/2007 | |
| Certificate of Service (related document: 5232 Objection to Fee Applications). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (created link) (Entered: 03/20/2007) |
| 03/20/2007 | |
| Objection to (related documents: 5114 , 5115 , 5164 , 5181 ,. filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINKS) (Entered: 03/20/2007) |
| 03/20/2007 | |
| Certificate of Service (related document: 5230 Supplemental Objection). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINK) (Entered: 03/20/2007) |
| 03/20/2007 | |
| Supplemental Objection to (related document: 4719 Motion Approving Settlement with Gilbert Heintz and Randolph). filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C) (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINK) PLEASE DISREGARD - FILED IN ERROR. REFER TO DOCKET NUMBER 5240 FOR AMENDED BRIEF. (Entered: 03/20/2007) |
| 03/19/2007 | |
| Transcript of Hearing Held On: 2/5/07 Re: (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) (Cole Transcription Company, ) (Entered: 03/19/2007) |
| 03/19/2007 | |
| Document re: Letter dated March 19, 2007 from Michele A. Roberts to Judge Ferguson re Proposed Form of Order in support of (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/19/2007) |
| 03/19/2007 | |
| Letter dated March 19, 2007 from Richard Epling to Judge Ferguson re Proposed Form of Order in support of (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/19/2007) |
| 03/19/2007 | |
| Document re: Munich Re and Mutual Marine's Joinder to CNA's Motion to Extend Period for the Professional Fee Holdback (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/19/2007) |
| 03/19/2007 | |
| Document re: Joinder of Munich Re and Mutual Marine to CNA's Objection to Interim Fee Applications Submitted by Debtors as Related to Pillsbury's Work on GHR/Kenesis Recovery and Plan and Disclosures Matters (related document: 5218 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/19/2007) |
| 03/17/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/17/2007. (Admin.) (Entered: 03/18/2007) |
| 03/16/2007 | | | HEARING RESCHEDULED (related document: 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 4/16/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/16/2007) |
| 03/15/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/15/2007. (Admin.) (Entered: 03/16/2007) |
| 03/15/2007 | |
| Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, FKA EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, IN MOTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO EXTEND PERIOD FOR THE PROFESSIONAL FEE HOLDBACK (DKT. NO. 5215) (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/15/2007) |
| 03/15/2007 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) (ghm) (Entered: 03/15/2007) |
| 03/15/2007 | | | Minute of Hearing Held, OUTCOME: Denied (Stay Portion also Denied) (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/15/2007) |
| 03/15/2007 | |
| Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Scott J. Freedman on behalf of Westport Insurance Company. Transmission of Record due 3/30/2007. (Attachments: # 1 Certificate of Service)(Freedman, Scott) (Entered: 03/15/2007) |
| 03/15/2007 | |
| Certificate of Service (related document: 5218 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/15/2007) |
| 03/15/2007 | |
| Document re: Reply in Support of (related document: 5112 Objection to Interim Fee Applications) Submitted by Debtors (related document: 5113 Certificate of Service filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/16/2007 (cls, ). (added link) (Entered: 03/15/2007) |
| 03/14/2007 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 07-1196. (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 03/15/2007) |
| 03/14/2007 | |
| Order Granting in part, Denying in part Motion re: OF THE FUTURE CLAIMANTS' REPRESENTATIVES' FOR PROTECTIVE ORDER FOR TRAVELERS' SUBPOENA AND/OR FOR A STAY OF ALL FURTHER LITIGATION CONCERNING THE TRAVELERS' SETTLEMENT UNTIL THE FILING OF A CONFIRMABLE PLAN. (Related Doc # 5109 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 3/14/2007. (srm, ) (Entered: 03/15/2007) |
| 03/14/2007 | |
| Certificate of Service (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/14/2007) |
| 03/14/2007 | |
| Motion to Extend Time For Other Reason re: Period for Professional Fee Holdback Filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, Wendy L Mager, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Congoleum Legal/Professional Fees Reported to Date# 2 Proposed Order Proposed Order) (Moriarty, Timothy) Modified on 3/16/2007 (seg, ). (CORRECT HEARING DATE: 4/16/2007 at 02:30 PM) (Entered: 03/14/2007) |
| 03/13/2007 | |
| Certificate of Service (related document: 5213 Notice of Withdrawal) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/14/2007 (cls, ). (CORRECTED LINK) (Entered: 03/13/2007) |
| 03/13/2007 | |
| Withdrawal of Document (related document: 5112 Objection to Fee Applications) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by John R Ashmead, Laurie R. Binder, David D. Cleary, Coughlin Duffy LLP, John J. Dillon, Dean C. Gramlich, McDermott, Will & Emery, Louis A. Modugno, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/14/2007 (cls, ). (CORRECTED LINKAGE) (Entered: 03/13/2007) |
| 03/12/2007 | |
| Order Granting Motion re: AUTHORIZING AND APPROVING THE AMENDMENT TO THE SETTLEMENT AGREEMENT AND RELEASE BY, BETWEEN AND AMONG CONGOLEUM CORPORATION, THE PLAN TRUST, AND FEDERAL INSURANCE COMPANY. (Related Doc # 5122 ). The following parties were served: Debtor, Debtors Attorney, US Trustee. Signed on 3/12/2007. (srm, ) Modified on 3/14/2007 (cls, ). (Entered: 03/13/2007) |
| 03/12/2007 | |
| Certificate of Service (related document: 5203 Response, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/12/2007) |
| 03/12/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5122 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving the Amendment to the Settlement Agreement and Release by, Between and Among Congoleum Corporation, the Plan Trust, and Federal Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/12/2007) |
| 03/12/2007 | |
| Document re: Notice of Withdrawal of Crowell & Moring LLP as Counsel filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 03/12/2007) |
| 03/12/2007 | |
| Exhibit (related document: 5207 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/12/2007) |
| 03/12/2007 | |
| Transmittal Memo to District Court Re: Notice of Appeal.(related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation, 5149 Statement of Issues on Appeal, , Appeal Designation, filed by Debtor Congoleum Corporation, 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5189 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 03/12/2007) |
| 03/12/2007 | | | Transmission of Record Due Deadline Terminated, Reason: Notice of Appeal transmitted to District Court on 3/12/07. (pcj, ) (Entered: 03/12/2007) |
| 03/09/2007 | |
| Thirteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/1/2007 to 2/28/2007, fee: $13536.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time records# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 3/12/2007 (cls, ). (added text) (Entered: 03/09/2007) |
| 03/09/2007 | |
| Certification of No Objection (related document: 5101 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/09/2007) |
| 03/09/2007 | |
| Certification of No Objection (related document: 5100 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/09/2007) |
| 03/09/2007 | |
| Certificate of Service (related document: 5143 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/09/2007) |
| 03/08/2007 | |
| Response to (related document: 4949 Motion to Seal, 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), 4989 Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certification of Lisa S. Bonsall) (Bonsall, Lisa) Modified linkage on 3/9/2007 (seg, ). (Entered: 03/08/2007) |
| 03/08/2007 | |
| Certificate of Service (related document: 5197 Response,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/08/2007) |
| 03/08/2007 | |
| Certificate of Service (related document: 5137 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5136 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/08/2007) |
| 03/08/2007 | |
| Certificate of Service (related document: 5135 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 03/08/2007) |
| 03/08/2007 | |
| Certificate of Service (related document: 5170 Application for Compensation, filed by Attorney Caplin & Drysdale, 5171 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/08/2007) |
| 03/08/2007 | |
| Certificate of Service (related document: 5172 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/08/2007) |
| 03/08/2007 | |
| Response to (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order) (Zindler, Michael) (Entered: 03/08/2007) |
| 03/07/2007 | |
| Certification of No Objection (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2007) |
| 03/07/2007 | |
| Response to (related document: 5112 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5129 Objection,,,,,,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 03/07/2007) |
| 03/07/2007 | |
| Certificate of Service (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/07/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4118 Objection and cross motion for approval of payments of certain expenses, filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | | | Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007) |
| 03/06/2007 | |
| in support of (related document: 5191 Withdrawal of document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/06/2007) |
| 03/06/2007 | |
| Certificate of Service (related document: 5191 Withdrawal of document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/06/2007) |
| 03/06/2007 | |
| Withdrawal of Document (related document: 5112 , 5129 Objection to interim fee applications, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified text on 3/8/2007 (seg). (WITHDRAWAL OBJECTION AS TO FEE APPLICATIONS 5085, 5086 and 5087 ONLY) (Entered: 03/06/2007) |
| 03/05/2007 | |
| Document re: JOINDER IN DESIGNATION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5187) AND CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANYS DESIGNATION OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5185) (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/05/2007) |
| 03/05/2007 | | | Minute of Hearing Held, OUTCOME: ORDER TO BE SUBMITTED. Stay Denied; Protection Order Granted (related document: 5109 Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan filed by Interested Party R. Scott Williams) (ghm) Modified text on 3/6/2007 (seg, ). (Entered: 03/05/2007) |
| 03/05/2007 | |
| Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Transmission of Record due 3/20/2007. (Attachments: # 1 Certificate of Service)(Cantarutti, Steven) (Entered: 03/05/2007) |
| 03/04/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/04/2007. (Admin.) (Entered: 03/05/2007) |
| 03/02/2007 | |
| Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 3/19/2007. (Slocum, Carol) (Entered: 03/02/2007) |
| 03/02/2007 | |
| Certificate of Service (related document: 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/02/2007) |
| 03/02/2007 | |
| Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Transmission of Record due 3/19/2007. (Moriarty, Timothy) (Entered: 03/02/2007) |
| 03/02/2007 | |
| THIRD ORDER APPROVING AND AUTHORIZING DEBTORS? CONTINUED RETENTION OF ERNST & YOUNG LLP AS AUDIT ADVISORS TO THE DEBTORS PURSUANT TO SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO FEBRUARY 5, 2007 (Related Doc # 5151 ).The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP, US Trustee. Signed on 3/2/2007. (srm, ) (Entered: 03/02/2007) |
| 03/01/2007 | |
| Certificate of Service (related document: 5181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/01/2007) |
| 03/01/2007 | |
| Certificate of Service (related document: 5177 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5175 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5173 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5178 Application for Compensation, filed by Attorney Ravin Greenberg PC, 5179 Application for Compensation, filed by Other Prof. R. Scott Williams, 5180 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5176 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5174 Monthly Fee Statement filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/01/2007) |
| 03/01/2007 | |
| Twelfth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 1/31/2007, fee: $41,060.00, expenses: $447.86. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twelfth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 3/2/2007 (cls, ). (added text) (Entered: 03/01/2007) |
| 02/28/2007 | |
| Fourth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2006 to 12/31/2006, fee: $100,000.00, expenses: $361.12 (related documents: 4931 , 5016 , 5176 monthly fee applications). Filed by Piper Jaffray & Co.. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007) |
| 02/28/2007 | |
| Twelfth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2006 to 12/31/2006, fee: $28,075.00, expenses: $946.66 (related documents: 4930 , 5034 . 5175 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007) |
| 02/28/2007 | |
| Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2006 to 12/31/2006, fee: $28,690.00, expenses: $239.80 (related documents: 4929 , 5033 , 5174 monthly fee applications). Filed by Ravin Greenberg PC. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007) |
| 02/28/2007 | |
| Fourth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2006 to 12/31/2006, fee: $327,183.50, expenses: $14,387.94 (related documents: 4928 , 5032 , 5173 monthly fee applications). Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ) (added text). Modified linkae on 4/12/2007 (seg, ). (Entered: 02/28/2007) |
| 02/28/2007 | |
| Tenth Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007) |
| 02/28/2007 | |
| Thirty-Sixth Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007) |
| 02/28/2007 | |
| Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/28/2007) |
| 02/28/2007 | |
| Eleventh Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007) |
| 02/28/2007 | | | Hearing Scheduled. (related document: 5101 Quarterly Application for Compensation for Michael A. Zindler , attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007) |
| 02/28/2007 | | | HEARING RESCHEDULED FROM 2:30 (related document: 5137 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14. filed by Attorney Goldstein Isaacson PC). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007) |
| 02/28/2007 | | | HEARING RESCHEDULED FROM 2:30 (related document: 5136 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10. filed by Attorney Caplin & Drysdale). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007) |
| 02/28/2007 | | | HEARING RESCHEDULED (related document: 5172 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79. filed by Other Prof. L. Tersigni Consulting, P.C.). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007) |
| 02/27/2007 | |
| Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79 (related documents: 4974 , 5009 , 5087 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/26/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING: 3/29/2007 at 02:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/27/2007) |
| 02/27/2007 | |
| Thirty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 1/31/2007, fee: $435.00, expenses: $87.12. Filed by Nancy Isaacson. Objection deadline is 3/6/2007. (Isaacson, Nancy) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Thirty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 1/1/2007, fee: $6,460.00, expenses: $108.92. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Certificate of Service (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein, 5165 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5164 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5168 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5166 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is March 20, 2007] in support of (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein, 5165 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5164 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5166 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Seventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 12/1/2006 to 1/31/2007, fee: $640.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Sixteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2007 to 1/31/2007, fee: $42,842.25, expenses: $7,756.18. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Twenty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 1/31/2007, fee: $12,977.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/27/2007 | |
| Twenty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 1/31/2007, fee: $189,861.50, expenses: $3,329.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007) |
| 02/26/2007 | |
| Objection to (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 02/26/2007) |
| 02/26/2007 | |
| BriefCertification in Opposition to (related document: 5109 Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen Falanga in Support of Opposition) (Falanga, Stephen) (Entered: 02/26/2007) |
| 02/24/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007) |
| 02/24/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007) |
| 02/24/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007) |
| 02/24/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4949 Motion to Seal . filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4118 Objection and cross motion for approval of payment of certain expenses, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | | | HEARING RESCHEDULED (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007) |
| 02/22/2007 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $150000.00, expenses awarded: $9887.64 (Related Doc # 5017 ). The following parties were served: Debtor, Debtor's Attorney, CIBC World Markets Corporation and US Trustee. Signed on 2/22/2007. (srm, ) (Entered: 02/22/2007) |
| 02/22/2007 | |
| Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $18270.00, expenses awarded: $0.00 (Related Doc # 5003 ). The following parties were served: Debtor, Debtor's Attorney, SSG Capital Advisors, LP and US Trustee. Signed on 2/22/2007. (srm, ) (Entered: 02/22/2007) |
| 02/21/2007 | |
| Certificate of Service (related document: 5154 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 02/21/2007) |
| 02/21/2007 | |
| Document re: First Amended Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019(a) (related document: 4801 Notice of Appearance and Request filed by Interested Party The Ad Hoc Bondholders' Committee, 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 02/21/2007) |
| 02/21/2007 | |
| Certificate of Service (related document: 5151 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/21/2007) |
| 02/21/2007 | |
| Certificate of Service (related document: 5151 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/21/2007) |
| 02/21/2007 | |
| Application For Continued Retention of Professional Ernst & Young LLP as Auditors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/28/2007. (Attachments: # 1 Application # 2 Exhibit A to Application (Engagement Letter)# 3 Proposed Order # 4 Third Supplemental Declaration# 5 Schedule I to Declaration (Conflicts Check)) (Kinoian, Gregory) Modified on 2/22/2007 (cls, ). (added text) (Entered: 02/21/2007) |
| 02/21/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5017 Final Application for Compensation for CIBC World Markets Corp., Other Professional, period: 2/13/2004 to 12/31/2005, fee: $150,000.00, expenses: $9,887.64. filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) (ghm) (Entered: 02/21/2007) |
| 02/21/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5003 Interim Application for Compensation for SSG Capital Advisors, LP , Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 02/21/2007) |
| 02/20/2007 | |
| Certificate of Service (related document: 5149 Statement of Issues on Appeal,, Appeal Designation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Statement of Issues on Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation), Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 3/7/2007. (Attachments: # 1 Statement of Issues on Appeal)(Kinoian, Gregory) (Entered: 02/20/2007) |
| 02/20/2007 | |
| JOINDER OF UNSECURED ASBESTOS CLAIMANTS' COMMITTEE IN APPEAL AND MOTION BY DEBTORS FOR LEAVE TO APPEAL THAT CERTAIN ORDER ENTERED ON FEBRUARY 1, 2007 (DOCKET NO. 5093) GRANTING IN PART AND DENYING IN PART MOTIONS FOR SUMMARY JUDGMENT REGARDING THE TENTH MODIFIED JOINT PLAN OF REORGANIZATION in support of (related document: 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Certificate of Service (related document: 5146 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Document re: Supplement to R. Scott Williams', Future Claimants' Representative's, Motion for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certification # 2 Exhibit "A"# 3 Exhibit "B"# 4 Exhibit "C"# 5 Exhibit "D"# 6 Exhibit "E"# 7 Exhibit "F") (Ravin, Stephen) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Certificate of Service (related document: 5144 Response). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/21/2007 (cls, ). (created link) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Response to (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Response to (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO CNA'S OBJECTION TO DEBTORS' MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 105 AND FED.R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINTZ & RANDOLPH LLP (DKT. NO. 4822) (related document: 4822 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 02/20/2007) |
| 02/20/2007 | |
| Objection to (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 02/20/2007) |
| 02/16/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/16/2007. (Admin.) (Entered: 02/20/2007) |
| 02/16/2007 | |
| Certificate of Service (related document: 5129 Objection filed by Continental Casualty Co., Continental Insurance Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified TO ADD LINK on 2/20/2007 (llb). (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certificate of Service (related document: 5087 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/16/2007 | |
| Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14 (related documents: 4903 , 5008 , 5086 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007) |
| 02/16/2007 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10 (related documents: 4902 , 5007 , 5085 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007) |
| 02/16/2007 | |
| Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 7/1/2006 to 9/30/2006, fee: $6,790.00, expenses: $0.00 (related documents: 4508 , 4649 , 4984 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certification of No Objection (related document: 4984 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certificate of Service (related document: 5009 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certificate of Service (related document: 5085 Application for Compensation filed by Attorney Caplin & Drysdale, 5086 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certification of No Objection (related document: 5007 Application for Compensation, filed by Attorney Caplin & Drysdale, 5008 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/16/2007 | |
| Certificate of Service (related document: 5007 Application for Compensation, filed by Attorney Caplin & Drysdale, 5008 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007) |
| 02/15/2007 | |
| Objection to (related documents: 5028 Eleventh Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 12/1/2006 to 12/31/2006, fee: $9,915.50, expenses: $480.00. Filed by Michael A. Zindler.; 5080 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $239,079.00, expenses: $7,208.38. Filed by Gregory S Kinoian.; 5081 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $22,800.50, expenses: $1,685.18. Filed by Gregory S Kinoian.; 5082 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $51,109.24, expenses: $3,162.95. Filed by Gregory S Kinoian.; 5085 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $18,577.00, expenses: $109.92. Filed by Nancy Isaacson.; 5086 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $2,436.00, expenses: $223.70. Filed by Nancy Isaacson.; 5087 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant, period: 12/1/2006 to 12/31/2006, fee: $6,756.00, expenses: $69.90. Filed by Nancy Isaacson.; 5088 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/28/2006 to 12/31/2006, fee: $112,950.50, expenses: $2,153.60. Filed by Akin Gump Strauss Hauer & Feld. filed by John R Ashmead, Laurie R. Binder, David D. Cleary, Coughlin Duffy LLP, John J. Dillon, Dean C. Gramlich, McDermott, Will & Emery, Louis A. Modugno, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified TO ADD ALL LINKS on 2/16/2007 (llb). (Entered: 02/15/2007) |
| 02/15/2007 | |
| Document re: Joinder to CNA Objection to Motion to Approve Settlement With Gilbert Heintz & Randolph LLP (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 02/15/2007) |
| 02/15/2007 | |
| Certificate of Service (related document: 5114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2007) |
| 02/15/2007 | |
| Withdrawal of Document (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2007) |
| 02/14/2007 | |
| Supplemental Certificate of Service (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Certificate of Service (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving the Amendment to the Settlement Agreement and Release by, Between and Among Congoleum Corporation, the Plan Trust, and Federal Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/12/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Order) (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Certificate of Service (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5119 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5115 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5120 Support filed by Attorney Pillsbury Winthrop LLP, 5118 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Corrected Fee Application Cover Sheet in support of (related document: 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/20/2006 to 8/22/2006, fee: $0.00, expenses: $7,132.51. Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Kerry Brennan# 2 Proposed Order) (Kinoian, Gregory) Modified on 3/12/2007 (seg, ). (EXPENSES RELATED TO MEDIATION) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5115 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Fifth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $332,706.82, expenses: $9,454.05. Filed by Gregory S Kinoian (related documents: 4916 , 4999 , 5082 monthly fee applications). Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007) |
| 02/14/2007 | |
| Ninth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $84,894.50, expenses: $2,708.02 (related documents: 4935 , 4998 , 5081 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007) |
| 02/14/2007 | |
| Ninth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05 (related documents: 4914 , 4997 , 5080 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007) |
| 02/14/2007 | |
| Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88 (related documents: 4904 , 5012 , 5088 monthly fee applications). Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Fourth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice to Fourth Quarterly Fee Application) (Zindler, Michael) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007) |
| 02/14/2007 | |
| Certificate of Service (related document: 5112 Objection). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/15/2007 (cls, ). (created link) (Entered: 02/14/2007) |
| 02/14/2007 | |
| Objection to (related documents: 5028 , 5080 , 5081 , 5082 , 5085 , 5086 , 5087 , 5088 , . filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/15/2007 (cls, ). (CREATED LINKS) (Entered: 02/14/2007) |
| 02/13/2007 | |
| Notice of Docketing Motion for Leave to Appeal to District Court. Case Number: 07-754. (related document: 5105 Notice of Motion for Leave to Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 02/15/2007) |
| 02/13/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5051 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Code ss 105 and 363 Authorizing Payments by Liberty Mutual Insurance Company in Connection with Certain Environmental Liabilities filed by Debtor Congoleum Corporation) (seg, ) (Entered: 02/14/2007) |
| 02/13/2007 | |
| Order Granting Motion re: AUTHORIZING PAYMENTS BY LIBERTY MUTUAL INSURANCE COMPANY IN CONNECTION WITH CERTAIN ENVIRONMENTAL LIABILITIES. (Related Doc # 5051 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Attorney for Liberty Mutual Insurance Company. Signed on 2/13/2007. (srm, ) (Entered: 02/14/2007) |
| 02/13/2007 | |
| Certificate of Service (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2007) |
| 02/13/2007 | |
| Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 3/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Certification # 3 Exhibit "A"# 4 Exhibit "B"# 5 Exhibit "C"# 6 Exhibit "D"# 7 Exhibit "E"# 8 Exhibit "F"# 9 Exhibit "G"# 10 Exhibit "H"# 11 Exhibit "I"# 12 Exhibit "J"# 13 Exhibit "K"# 14 Exhibit "L"# 15 Exhibit "M") (Ravin, Stephen) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order, 4989 Order) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Hearing scheduled for 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies filed by Debtor Congoleum Corporation). Hearing scheduled for 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4118 Objection and cross motion for approval of payment of certain expenses filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | | | Hearing Scheduled. (related document: 4050 Document for Reimbursement of Expenses filed by Gilbert Heintz & Randolph, LLP). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007) |
| 02/13/2007 | |
| Transmittal Memo to District Court Re: Motion for Leave to Appeal.(related document: 5106 Support, filed by Debtor Congoleum Corporation, 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 02/13/2007) |
| 02/12/2007 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9711495, amount $ 255.00. (U.S. Treasury) (Entered: 02/12/2007) |
| 02/09/2007 | |
| Certificate of Service (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation, 5106 Support filed by Debtor Congoleum Corporation, 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2007) |
| 02/09/2007 | |
| Proposed Order Granting Leave to Appeal in support of (related document: 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 2/13/2007 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 02/09/2007) |
| 02/09/2007 | |
| Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Responses due by 2/20/2007. (Attachments: # 1 Statement in Support of Appeal and Motion for Leave to Appeal# 2 Exhibit A to Statement# 3 Exhibit B to Statement) (Kinoian, Gregory) (Entered: 02/09/2007) |
| 02/09/2007 | |
| Notice of Appeal to District Court. (related document: 5093 Order (Generic), 5091 Opinion,, ). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 2/20/2007. (Kinoian, Gregory) (Entered: 02/09/2007) |
| 02/09/2007 | |
| Certification of No Objection (related document: 5051 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2007) |
| 02/08/2007 | |
| Certification of No Objection (related document: 5028 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/08/2007) |
| 02/08/2007 | |
| Fourth Quarterly Application for Compensation for Teich Groh Co-Counsel to the Official Committee of Bondholders, attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. Filed by Michael A. Zindler (related document: 4953 , 5028 , 5100 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Worksheet 1# 5 Worksheet 2# 6 Worksheet 3# 7 Worksheet 4# 8 Worksheet 5# 9 Certificate of Service) (Zindler, Michael) Modified on 2/9/2007 (cls, ). (MODIFIED TEXT AND ADDED TEXT) Modified on 2/28/2007 (seg, ). (HEARING SCHEDULED FOR 3/29/2007 at 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/08/2007) |
| 02/07/2007 | |
| Twelfth Monthly Application for Compensation for Teich Groh, attorney to the Official Committee of Bondholders, period: 1/1/2007 to 1/31/2007, fee: $7556.00, expenses: $430.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 2/8/2007 (cls, ). (MODIFIED AND ADDED TEXT) (Entered: 02/07/2007) |
| 02/07/2007 | |
| Certification of No Objection (related document: 5032 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5033 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5034 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/07/2007) |
| 02/03/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007) |
| 02/03/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007) |
| 02/03/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007) |
| 02/03/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007) |
| 02/01/2007 | |
| Order Granting in Part and Denying Part 4704 Motion for Summary Judgment Regarding CNA'S Second Modified Joint Plan of Reorganization (related document: 5092 Opinion, ). Parties served by electronic notice. Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007) |
| 02/01/2007 | |
| Order Granting in Part and Denying in Part Motions 4701 , 4703 For Summary Judgment Regarding the Tenth Modified Joint Plan of Reorganization (related document: 5091 Opinion). Parties served by electronic notice.Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007) |
| 02/01/2007 | |
| Opinion (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee).. The following parties were served:Parties served by electronic notice. Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007) |
| 02/01/2007 | |
| Opinion (related document: 4701 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.)..Parties served by Electronic Notice. Signed on 2/1/2007. (fed, ) Modified to correct link to 4701 on 2/1/2007 (fed, ). (Entered: 02/01/2007) |
| 01/29/2007 | |
| Certification of No Objection (related document: 4953 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/29/2007) |
| 01/26/2007 | |
| Certificate of Service (related document: 5088 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/28/2006 to 12/31/2006, fee: $112,950.50, expenses: $2,153.60. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Eleventh Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant, period: 12/1/2006 to 12/31/2006, fee: $6,756.00, expenses: $69.90. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $2,436.00, expenses: $223.70. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $18,577.00, expenses: $109.92. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Certificate of Service (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5083 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5079 Document, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Notice of Monthly Applications for Compensation of Certain Professionals of the Debtors [Deadline for Objections is February 16, 2007] in support of (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $51,109.24, expenses: $3,162.95. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $22,800.50, expenses: $1,685.18. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $239,079.00, expenses: $7,208.38. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/26/2007 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2006 through December 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 5001 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 5000 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 4999 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 4998 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certificate of Service (related document: 5000 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5005 Support, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, 5003 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4998 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4999 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5002 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5001 Application for Compensation filed by Mediator Mark B. Epstein, 5004 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 4935 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/24/2007) |
| 01/24/2007 | |
| Certification of No Objection (related document: 5016 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 01/24/2007) |
| 01/21/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/21/2007. (Admin.) (Entered: 01/22/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/20/2007 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007) |
| 01/19/2007 | |
| Certificate of Service (related document: 5051 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/19/2007) |
| 01/19/2007 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Code ss 105 and 363 Authorizing Payments by Liberty Mutual Insurance Company in Connection with Certain Environmental Liabilities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 01/19/2007) |
| 01/19/2007 | |
| Order Granting Application Permission to file motion (Related Doc # 5049 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee . Signed on 1/19/2007. (fed, ) (Entered: 01/19/2007) |
| 01/19/2007 | |
| Application re: Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 01/19/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $47722.00, expenses awarded: $1456.00 (Related Doc # 5002 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $73586.00, expenses awarded: $179.08 (Related Doc # 4975 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C. and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $811577.50, expenses awarded: $133980.86 (Related Doc # 4972 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $44450.00, expenses awarded: $1046.59 (Related Doc # 4941 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $492934.50, expenses awarded: $13724.14 (Related Doc # 4886 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $39543.00, expenses awarded: $308.93 (Related Doc # 4885 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $513984.73, expenses awarded: $59991.67 (Related Doc # 4876 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $143176.50, expenses awarded: $1314.08 (Related Doc # 4875 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1752872.50, expenses awarded: $49988.81 (Related Doc # 4874 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $30044.00, expenses awarded: $568.01 (Related Doc # 4873 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $354429.00, expenses awarded: $5059.92 (Related Doc # 4872 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $87744.50, expenses awarded: $0.00 (Related Doc # 4864 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Esq.,and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007) |
| 01/17/2007 | |
| Certification of No Objection (related document: 5012 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/17/2007) |
| 01/17/2007 | | | Hearing Scheduled. (related document: 5003 Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. filed by Accountant SSG Capital Advisors, LP). Hearing scheduled for 2/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 5002 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 7/1/2006 to 9/30/2006, fee: $47,722.00, expenses: $1,456.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4975 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 7/1/2006 to 9/30/2006, fee: $73,586.00, expenses: $179.08. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4872 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92. filed by Attorney Caplin & Drysdale, 4972 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $811,577.50, expenses: $133,980.86. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4941 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2006 to 9/30/2006, fee: $44,450.00, expenses: $1,046.59. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $13724.14 (related document: 4886 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 7/1/2006 to 9/30/2006, fee: $492,934.50, expenses: $13,961.62. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4885 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2006 to 9/30/2006, fee: $39,543.00, expenses: $308.93. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $59991.67 (related document: 4876 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $513,984.73, expenses: $60,312.36. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4875 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $143,176.50, expenses: $1,314.08. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $49988.81 (related document: 4874 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $1,752,872.50, expenses: $58,218.23. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4873 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $30,044.00, expenses: $568.01. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4872 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | | | Minute of Hearing Held, OUTCOME: Fees - $87744.50; Expenses - $0 (related document: 4864 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 10/31/2006, fee: $105744.50, expenses: $224.67. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 01/17/2007) |
| 01/17/2007 | |
| Certificate of Service (related document: 5032 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5033 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5034 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/17/2007) |
| 01/17/2007 | |
| Thirty-Fifth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007) |
| 01/17/2007 | |
| Thirty-Fifth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007) |
| 01/17/2007 | |
| Tenth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007) |
| 01/15/2007 | |
| Document re: Notice of Change of Firm Name filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 01/15/2007) |
| 01/11/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/11/2007. (Admin.) (Entered: 01/12/2007) |
| 01/09/2007 | |
| Certificate of Service (related document: 5015 Motion to Reconsider,, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 01/09/2007) |
| 01/09/2007 | |
| Eleventh Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 12/1/2006 to 12/31/2006, fee: $9,915.50, expenses: $480.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 1/10/2007 (cls, ). (CORRECTED TEXT AND ADDED TEXT) (Entered: 01/09/2007) |
| 01/09/2007 | |
| Order Granting Motion to Extend Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property to 04/11/07 (Related Doc # 4947 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/9/2007. (srm, ) (Entered: 01/09/2007) |
| 01/08/2007 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4947 Motion to Extend Debtors' Ninth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/09/2007) |
| 01/07/2007 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/07/2007. (Admin.) (Entered: 01/08/2007) |
| 01/05/2007 | |
| Certification of No Objection (related document: 4864 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/05/2007) |
| 01/05/2007 | |
| Certification of No Objection (related document: 4863 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/05/2007) |
| 01/05/2007 | |
| Monthly Operating Report for Filing Period November, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2006) (Kinoian, Gregory) (Entered: 01/05/2007) |
| 01/05/2007 | |
| Certification of No Objection (related document: 4947 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/05/2007) |
| 01/04/2007 | |
| Order Concerning The Application Of The Kenesis Group, LLC For Consideration Of Motion For Reconsideration (related document: 5015 Motion to Reconsider filed by Creditor Kenesis Group LLC). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 1/4/2007. (srm, ) (Entered: 01/05/2007) |
| 01/03/2007 | |
| Response to (related document: 5019 Opposition, filed by Debtor Congoleum Corporation) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 01/03/2007) |
| 01/03/2007 | |
| Letter Memorandum Opposing Request for Leave to File Motion in Opposition to (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2007) |
| 01/03/2007 | |
| Certificate of Service (related document: 5017 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 5016 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/03/2007) |
| 01/03/2007 | |
| Final Application for Compensation for CIBC World Markets Corp., Other Professional, period: 2/13/2004 to 12/31/2005, fee: $150,000.00, expenses: $9,887.64. Filed by CIBC World Markets Corp.. Hearing scheduled for 2/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 01/03/2007) |
| 01/03/2007 | |
| Monthly Fee Statement. For the Month of November, 2006. Objection Date is 1/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 01/03/2007) |
| 01/02/2007 | |
| Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Hearing scheduled for 1/22/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (Bonsall, Lisa) Modified on 1/4/2007 (seg, ). (WILL NOT BE HEARD ON 1/22/07; MOTION WILL BE SCHEDULED BY THE COURT ONCE THE OPINION OF THE COURT ON THE MOTIONS FOR SUMMARY JUDGMENT HAS BEEN RENDERED) (Entered: 01/02/2007) |
| 12/28/2006 | |
| Certificate of Service (related document: 5012 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/28/2006) |
| 12/27/2006 | |
| Certification of No Objection (related document: 4930 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4929 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4931 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4928 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Alyson Weckstein Tiegel on behalf of Ravin Greenberg PC. (Weckstein Tiegel, Alyson) (Entered: 12/27/2006) |
| 12/26/2006 | |
| Tenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2006 to 11/27/2006, fee: $42,434.00, expenses: $9,106.64. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Tenth Monthly Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006) |
| 12/26/2006 | |
| Certification of No Objection (related document: 4902 Application for Compensation, filed by Attorney Caplin & Drysdale, 4903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/26/2006) |
| 12/26/2006 | |
| Certificate of Service (related document: 4984 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 12/26/2006) |
| 12/26/2006 | |
| Eleventh Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 11/1/2006 to 11/30/2006, fee: $15,158.50, expenses: $74.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006) |
| 12/26/2006 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2006 to 11/30/2006, fee: $2,175.00, expenses: $214.91. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 12/26/2006) |
| 12/26/2006 | |
| Thirtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2006 to 11/30/2006, fee: $22,195.50, expenses: $3,064.88. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006) |
| 12/25/2006 | |
| Notice of Interim Fee Applications of Certain of Debtors' Professionals in support of (related document: 5003 Application for Compensation filed by Accountant SSG Capital Advisors, LP, 5002 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/25/2006) |
| 12/25/2006 | |
| Notice of Monthly Fee Applications of Certain of Debtors' Professionals [Deadline for Objections is January 16, 2007] in support of (related document: 5000 Application for Compensation filed by Accountant Ernst & Young, LLP, 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4998 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4999 Application for Compensation filed by Spec. Counsel Covington & Burling, 5001 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/25/2006) |
| 12/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/24/2006. (Admin.) (Entered: 12/25/2006) |
| 12/24/2006 | |
| Third Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/25/2006) |
| 12/24/2006 | |
| Eleventh Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2006 to 9/30/2006, fee: $47,722.00, expenses: $1,456.00. Filed by Gregory S Kinoian (related documents: 4628 , 5000 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 12/24/2006) |
| 12/24/2006 | |
| Sixth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2006 to 11/30/2006, fee: $440.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Combined Seventh and Eighth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 8/1/2006 to 9/30/2006, fee: $19,797.00, expenses: $610.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Fourteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2006 to 11/30/2006, fee: $152,319.42, expenses: $2,313.26. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2006 to 11/30/2006, fee: $10,303.00, expenses: $185.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2006 to 11/30/2006, fee: $349,311.50, expenses: $12,191.10. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Certification of No Objection (related document: 4919 Application for Compensation, filed by Other Prof. ARPC Consulting) filed by Gregory S Kinoian on behalf of ARPC Consulting. (Kinoian, Gregory) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Certification of No Objection (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Certification of No Objection (related document: 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Certification of No Objection (related document: 4916 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/24/2006) |
| 12/24/2006 | |
| Certification of No Objection (related document: 4914 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4915 Exhibit, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/24/2006) |
| 12/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/23/2006. (Admin.) (Entered: 12/24/2006) |
| 12/22/2006 | |
| AMENDED ORDER CONCERNING TOLLING OF ALL DEADLINES REGARDING ALL CAUSES OF ACTION AGAINST THE KENESIS GROUP LLC. (related document: 4989 Order (Generic), Order (Generic)). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/22/2006. (fed, ) (Entered: 12/22/2006) |
| 12/21/2006 | |
| ORDER CONCERNING TOLLING OF ALL DEADLINES REGARDING ALL CAUSES OF ACTION AGAINST THE KENESIS GROUP LLC. (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 12/21/2006. (srm, ) (Entered: 12/21/2006) |
| 12/21/2006 | |
| Adversary case 06-03108. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against Kaplan Storage Company. Fee Amount $ 250.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Proceeding Cover Sheet) (Kinoian, Gregory) (Entered: 12/21/2006) |
| 12/21/2006 | |
| Adversary case 06-03107. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against Industrial Lift, Inc.. Fee Amount $ 250.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Proceeding Cover Sheet) (Kinoian, Gregory) (Entered: 12/21/2006) |
| 12/21/2006 | |
| Document re: Second Notice of Listing of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3410 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C) (Kinoian, Gregory) (Entered: 12/21/2006) |
| 12/20/2006 | |
| Certification of No Objection (related document: 4904 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/20/2006) |
| 12/19/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to an open date pending outcome of Summary Judgment Motions (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/20/2006) |
| 12/19/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to an open date pending outcome of Summary Judgment Motions (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/20/2006) |
| 12/19/2006 | |
| Seventh Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 9/1/2006 to 10/31/2006, fee: $6570.00, expenses: $0.00. Filed by Legal Analysis Systems, Inc.,. (Isaacson, Nancy) Modified on 12/20/2006 (cls, ). (added text) (Entered: 12/19/2006) |
| 12/19/2006 | |
| Document re: JOINDER OF MUTUAL MARINE OFFICE, INC., AS MANAGING GENERAL AGENT AND ATTORNEY-IN-FACT FOR EMPLOYERS MUTUAL CASUALTY COMPANY, AND MUNICH REINSURANCE AMERICA, INC., f/k/a AMERICAN RE-INSURANCE COMPANY, TO RESERVATION OF RIGHTS OF ONE BEACON AMERICA INSURANCE COMPANY, ET AL., FOR BONDHOLDERS? COMMITTEE?S MOTION TO SUSPEND PROSECUTION OF CLAIMS AND TO DIRECT DEBTORS TO PRESERVE CLAIMS (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 12/19/2006) |
| 12/18/2006 | |
| Certificate of Service (related document: 4965 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 12/18/2006) |
| 12/18/2006 | |
| Response to (related document: 4965 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 4966 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Kinoian, Gregory) (Entered: 12/18/2006) |
| 12/15/2006 | |
| Certificate of Service (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4971 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4972 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/15/2006) |
| 12/15/2006 | |
| Debtors' Statement in Support of the Bondholders' Committee's Suspension Motion and in Response to Kenesis's Objection Thereto in support of (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Entered: 12/15/2006) |
| 12/15/2006 | |
| Certificate of Service (related document: 4977 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/15/2006) |
| 12/15/2006 | |
| Response to (related document: 4957 Objection to Other (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) (Zindler, Michael) (Entered: 12/15/2006) |
| 12/15/2006 | |
| Certificate of Service (related document: 4872 Application for Compensation, filed by Attorney Caplin & Drysdale, 4873 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/15/2006) |
| 12/15/2006 | |
| Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2006 to 9/30/2006, fee: $73,586.00, expenses: $179.08. Filed by L. Tersigni Consulting, P.C. (related documents: 4494 , 4647 , 4845 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 1/16/2007 (seg, ). (Entered: 12/15/2006) |
| 12/15/2006 | |
| Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2006 to 10/31/2006, fee: $7,911.50, expenses: $25.72. Filed by L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 12/15/2006) |
| 12/14/2006 | |
| Certificate of Service (related document: 4967 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $811,577.50, expenses: $133,980.86. Filed by Gregory S Kinoian (related documents: 4398 , 4833 , 4917 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 1/16/2007 (seg, ). (Entered: 12/14/2006) |
| 12/14/2006 | |
| Notice of Monthly Fee Applications of Certain Professional of Debtors [Deadline for Objections is January 4, 2007] in support of (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2006 to 8/31/2006, fee: $252,518.50, expenses: $14,317.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 7/31/2006, fee: $190,257.00, expenses: $21,103.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Core Service List;# 2 Master E-Mail Service List) (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Sixth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Revised OCP Order)# 2 Exhibit B (Affidavit of William Gallagher Associates Insurance Brokers, Inc.);# 3 Exhibit C (Affidavit of Appleby & Wyman Insurance Agency, Inc.)) (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Objection to Other (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Objection to Other (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 12/14/2006) |
| 12/14/2006 | |
| Certificate of Service (related document: 4950 Application to Shorten Time, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp, 4954 Order on Application to Shorten Time,, 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2006) |
| 12/13/2006 | | | Copy of District Court Receipt of Fee Amount $ 150.00, Receipt Number 200 342678. (related document: 4881 Order on Application to Appear Pro Hac Vice RE: Melissa A. Hager, Esq.). Fee received from Duane Morris (cag, ) (Entered: 01/05/2007) |
| 12/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/13/2006. (Admin.) (Entered: 12/14/2006) |
| 12/13/2006 | |
| Certificate of Service (related document: 4961 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 12/13/2006) |
| 12/13/2006 | |
| Document re: Joinder to Reservation of Rights (related document: 4959 regarding (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 12/14/2006 (cls, ). (added link) (Entered: 12/13/2006) |
| 12/13/2006 | |
| Certificate of Service (related document: 4959 Response,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 12/13/2006) |
| 12/12/2006 | |
| Reservation of Rights in Response to (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Favate, John) Modified text on 12/14/2006 (seg, ). (Entered: 12/12/2006) |
| 12/12/2006 | |
| Document re: RESERVATION OF RIGHTS (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 12/12/2006) |
| 12/12/2006 | |
| Objection to Other (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) (Entered: 12/12/2006) |
| 12/11/2006 | |
| Order Granting Application to Shorten Time (related document: 4949 Motion to Seal . filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor 's Attorney, US Trustee . Signed on 12/11/2006. Hearing scheduled for 12/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/11/2006) |
| 12/11/2006 | |
| Tenth Application for Compensation for Teich Groh, Co-Counsel, attorney, period: 11/1/2006 to 11/30/2006, fee: $10,963.00, expenses: $76.82. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 12/12/2006 (cls, ). (added text) (Entered: 12/11/2006) |
| 12/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/10/2006. (Admin.) (Entered: 12/11/2006) |
| 12/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/10/2006. (Admin.) (Entered: 12/11/2006) |
| 12/08/2006 | |
| Application to Shorten Time (related document: 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Motion to Seal. Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A (Proposed Complaint) FILED UNDER SEAL# 2 Exhibit B (Proposed Confidentiality Agreement)# 3 Proposed Order) (Kinoian, Gregory) Modified on 4/5/2007 (seg). (exhibit a is no longer under seal pursuant to order of 3/27/07 (document 5264). Complaint can be found at document number 5340) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Certificate of Service (related document: 4947 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Motion to Extend Debtors' Ninth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 1/8/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Order Concerning Debtors' Application for Permission to File Motion to Extend Time to Assume or Reject Unexpired Leases (Related Doc # 4944 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/8/2006. (seg, ) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Order Concerning Application of Debtors-in-Possession and Official Committee of Bondholders for Permission to File Motion (Related Doc # 4943 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/8/2006. (seg, ) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Application re: Letter Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion to Extend Time to Assume or Reject Certain Leases (with Notice of Motion and proposed form of Order);# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Application re: Letter Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion for Hearing on Shortened Notice# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Certificate of Service (related document: 4941 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/08/2006) |
| 12/08/2006 | |
| Eleventh Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2006 to 9/30/2006, fee: $44,450.00, expenses: $1,046.59. Filed by R. Scott Williams (related documents: 4745 , 4746 , 4854 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/11/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 12/08/2006) |
| 12/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006) |
| 12/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006) |
| 12/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006) |
| 12/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006) |
| 12/07/2006 | |
| Certificate of Service (related document: 4935 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/07/2006) |
| 12/07/2006 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 10/31/2006, fee: $51,791.00, expenses: $837.04. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to B) (Kinoian, Gregory) (Entered: 12/07/2006) |
| 12/07/2006 | |
| Certificate of Service (related document: 4930 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4929 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4931 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4928 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/07/2006) |
| 12/06/2006 | |
| Certified Copy of Stipulation and Settlement filed in District Court, (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Signed on 12/6/2006. (ekp, ) (CV#06-4981) (Entered: 12/12/2006) |
| 12/06/2006 | |
| Certified Copy of Stipulation and Settlement filed in District Court, (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company). Signed on 12/6/2006. (ekp, ) (CV#06-4983) (Entered: 12/12/2006) |
| 12/06/2006 | |
| Document re: Certified Copy of Stipulation of Settlement filed in DC Between Wausau, The Century Entities and the Debtors re 9/20/06 Order Approving Settlement and Buyback Agreement and Resolving Wausau's Appeal.(related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) (ekp, ) (CV#06-4986) (Entered: 12/07/2006) |
| 12/06/2006 | |
| Transcript of Hearing Held On: 10/26/06 Re: (related document: 4701 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Certificate of Service (related document: 4902 Application for Compensation, filed by Attorney Caplin & Drysdale, 4903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Certification of No Objection (related document: 4845 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 12/06/2006) |
| 12/06/2006 | |
| Certification of No Objection (related document: 4844 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4843 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/06/2006) |
| 12/04/2006 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $1426258.45, expenses awarded: $84434.86 (Related Doc # 4868 ). The following parties were served: Debtor, Debtor's Attorney, Akin Gump Strauss Hauer & Feld and US Trustee. Signed on 12/4/2006. (srm, ) (Entered: 12/05/2006) |
| 12/04/2006 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $275000.00, expenses awarded: $723.62 (Related Doc # 4840 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Company and US Trustee. Signed on 12/4/2006. (srm, ) (Entered: 12/05/2006) |
| 12/04/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4868 Third Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $1,426,258.45, expenses: $84,434.86. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/04/2006) |
| 12/04/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4840 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2006 to 9/30/2006, fee: $275,000.00, expenses: $723.62. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 12/04/2006) |
| 12/01/2006 | |
| Monthly Operating Report for Filing Period October, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2006) (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certificate of Service (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein, 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4919 Application for Compensation filed by Other Prof. ARPC Consulting, 4920 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, Other Prof. ARPC Consulting, 4916 Application for Compensation filed by Spec. Counsel Covington & Burling, 4915 Exhibit, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of ARPC Consulting, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Estate [Deadline for Objections is December 22, 2006] in support of (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein, 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4919 Application for Compensation filed by Other Prof. ARPC Consulting, 4916 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of ARPC Consulting, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| First Monthly Application for Compensation for ARPC Consulting, Other Professional, period: 8/1/2006 to 10/31/2006, fee: $64,112.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Fifth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2006 to 10/31/2006, fee: $9,520.00, expenses: $349.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Thirtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2006 to 6/30/2006, fee: $193,797.50, expenses: $52,921.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Thirteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 10/31/2006, fee: $129,278.16, expenses: $4,184.10. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Exhibit (related document: 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Exhibit s C to D to October 2006 Fee Application) (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Twenty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 10/31/2006, fee: $845,909.00, expenses: $21,745.16. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certification of No Objection (related document: 4834 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certification of No Objection (related document: 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certification of No Objection (related document: 4832 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certification of No Objection (related document: 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certification of No Objection (related document: 4830 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certificate of Service (related document: 4874 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4876 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4875 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4859 Document, filed by Debtor Congoleum Corporation, 4877 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 12/01/2006 | |
| Certificate of Service (related document: 4878 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2006) |
| 11/30/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/30/2006. (Admin.) (Entered: 12/01/2006) |
| 11/29/2006 | |
| Certificate of Service (related document: 4904 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/29/2006) |
| 11/29/2006 | |
| Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $215,135.25, expenses: $21,031.64. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified on 11/30/2006 (cls, ). (added text) (Entered: 11/29/2006) |
| 11/28/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/30/2006) |
| 11/28/2006 | |
| Twenty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $13,369.00, expenses: $80.53. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2006 (cls, ). (added text) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Twenty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $140,265.50, expenses: $1,374.30. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2006 (cls, ). (added text) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Certification of No Objection (related document: 4868 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4870 Certificate of Service, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Certificate of Service (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro Tunc to September 1, 2006, and (II) Authorizing and Directing the Debtors to Preserve All Claims and Causes of Action Against Gilbert Heintz & Randolph LLP and Kenesis Group LLC During Such Suspension (related document(s): 4897; 4898) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 12/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Zindler, Michael) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Order 4897 re: Granting Request of the Official Committee of Bondholders for Leave to File Motion. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 11/28/2006. (fed, ) Modified create link to 4897 on 11/28/2006 (fed, ). (Entered: 11/28/2006) |
| 11/28/2006 | |
| Document re: Letter Request to file motion. filed by James R Savin on behalf of Official Committee of Bondholders of Congoleum Corp. (fed, ) (Entered: 11/28/2006) |
| 11/28/2006 | |
| Certification of No Objection (related document: 4839 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4852 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4853 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4854 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/28/2006) |
| 11/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006) |
| 11/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006) |
| 11/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006) |
| 11/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006) |
| 11/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4673 Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 4/1/2006 to 6/30/2006, fee: $34,094.00, expenses: $1,175.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 11/21/2006) |
| 11/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4650 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 4/1/2006 to 6/30/2006, fee: $9,930.00, expenses: $00.0. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 11/21/2006) |
| 11/21/2006 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1098831.00, expenses awarded: $288918.30 (Related Doc # 4412 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006) |
| 11/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 11/21/2006) |
| 11/21/2006 | |
| Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $9930.00, expenses awarded: $0.00 (Related Doc # 4650 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006) |
| 11/21/2006 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $34094.00, expenses awarded: $1175.00 (Related Doc # 4673 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young, LLP. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006) |
| 11/20/2006 | |
| Certificate of Service (related document: 4885 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4886 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/20/2006) |
| 11/20/2006 | |
| Third Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2006 to 9/30/2006, fee: $492,934.50, expenses: $13,961.62. Filed by Orrick Herrington & Sutcliffe (related documents: 4743 , 4744 , 4853 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/20/2006) |
| 11/20/2006 | |
| Eleventh Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2006 to 9/30/2006, fee: $39,543.00, expenses: $308.93. Filed by Ravin Greenberg PC (related documents: 4741 , 4752 , 4854 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/20/2006) |
| 11/19/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/19/2006. (Admin.) (Entered: 11/20/2006) |
| 11/17/2006 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal,(related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 11/17/2006. (ekp, ) (CV#06-2509) (Entered: 11/21/2006) |
| 11/17/2006 | |
| Certification of No Objection (related document: 4732 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2006) |
| 11/17/2006 | |
| Certification of No Objection (related document: 4828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2006) |
| 11/17/2006 | |
| Order Granting Application To Allow Attorney Melissa A. Hager, Esq., to Appear Pro Hac Vice (Related Doc # 4847 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to New Jersey Lawyers' Fund for Client Protection, Copy sent to Melissa A. Hager, Esq., and Duane Morris LLP. Signed on 11/17/2006. (srm, ) Check No. 3046 in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 12/06/06. Modified on 1/24/2007 (mlc, ). (Entered: 11/17/2006) |
| 11/16/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/16/2006. (Admin.) (Entered: 11/17/2006) |
| 11/16/2006 | |
| Monthly Operating Report for Filing Period for September, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2006) (Kinoian, Gregory) (Entered: 11/16/2006) |
| 11/16/2006 | |
| Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement Between Debtors-in-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2006) |
| 11/16/2006 | |
| Notice of Interim Fee Applications of Certaion Professionals of the Debtors in support of (related document: 4874 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4876 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4875 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2006) |
| 11/16/2006 | |
| Fourth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $513,984.73, expenses: $60,312.36. Filed by Gregory S Kinoian (related documents: 4482 , 4627 , 4832 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006) |
| 11/16/2006 | |
| Eighth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $143,176.50, expenses: $1,314.08. Filed by Gregory S Kinoian (related documents: 4481 , 4626 , 4831 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006) |
| 11/16/2006 | |
| Eighth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $1,752,872.50, expenses: $58,218.23. Filed by Gregory S Kinoian (related documents: 4480 , 4625 , 4830 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006) |
| 11/16/2006 | |
| Tenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $30,044.00, expenses: $568.01. Filed by Nancy Isaacson (related documents: 4493 , 4646 , 4844 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006) |
| 11/16/2006 | |
| Tenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92 (related documents: 4492 , 4645 , 4843 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006) |
| 11/15/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/15/2006. (Admin.) (Entered: 11/16/2006) |
| 11/14/2006 | |
| Certificate of Service (related document: 4868 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2006) |
| 11/14/2006 | |
| Third Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $1,426,258.45, expenses: $84,434.86 (related docuemnts: 4477 , 4637 , 4828 monthly fee applications). Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. Hearing scheduled for 12/4/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B part 1# 4 Exhibit B part 2# 5 Exhibit B part 3# 6 Exhibit C# 7 Exhibit D# 8 Notice) (Zindler, Michael) Modified on 11/29/2006 (seg, ). (Entered: 11/14/2006) |
| 11/13/2006 | |
| Order Granting in part, Denying in part Motion To Compel re: DISCOVERY FROM R. SCOTT WILLIAMS, FUTURE CLAIMANTS REPRESENTATIVE. (Related Doc # 4683 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2006. (srm, ) (Entered: 11/14/2006) |
| 11/13/2006 | |
| ORDER CONCERNING THE FUTURE CLAIMANTS' REPRESENTATIVES' APPLICATION TO STAY THE DEADLINE OF ITS MOTION FOR PROTECTIVE ORDER OR, ALTERNATIVELY, APPLICATION FOR PERMISSION TO FILE MOTION (related document: 4865 Document filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2006. (srm, ) (Entered: 11/13/2006) |
| 11/13/2006 | |
| Third Supplemental Declaration of Roger Frankel in Support of the Application of R. Scott Williams, Future Claimants' Representative, for Authorization to Employ Orrick, Herrington & Sutcliffe LLP as Bankruptcy Co-Counsel to the Future Claimants' Representative in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/13/2006) |
| 11/13/2006 | |
| Document re: Letter to Court filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/13/2006) |
| 11/13/2006 | |
| Third Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 10/31/2006, fee: $105744.50, expenses: $224.67. Filed by Michael A. Zindler (related documents: 4559 , 4732 , 4863 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified on 11/15/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (created linkage) (Entered: 11/13/2006) |
| 11/13/2006 | |
| Ninth Monthly Application for Compensation for Michael A. Zindler, attorney, period: 10/1/2006 to 10/31/2006, fee: $44825.00, expenses: $136.59. Filed by Michael A. Zindler. (Attachments: # 1 worksheet 1# 2 worksheet 2# 3 worksheet 3# 4 worksheet 4# 5 worksheet 5# 6 Certificate of Service) (Zindler, Michael) Modified on 11/15/2006 (cls, ). (added text) (Entered: 11/13/2006) |
| 11/11/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/11/2006. (Admin.) (Entered: 11/12/2006) |
| 11/11/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/11/2006. (Admin.) (Entered: 11/12/2006) |
| 11/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/10/2006. (Admin.) (Entered: 11/11/2006) |
| 11/09/2006 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2006 through October 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/09/2006) |
| 11/08/2006 | |
| Order Granting Application To Allow Attorney Edward S. Weisfelner as Special Counsel to Appear Pro Hac Vice (Related Doc # 4825 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to the New Jersey Lawyers' Fund for Client Protection and Copy sent to Steven B. Smith, Esq. Signed on 11/8/2006. (srm, ) Check number 1652 in the amount of $150 for Pro Hac Vice fee hand delivered to USDC on 11/14/06. Modified on 11/14/2006 (sfr, ). (Entered: 11/09/2006) |
| 11/08/2006 | |
| Order Granting Application To Allow Attorney Daniel J. Saval as Special Counsel to Appear Pro Hac Vice (Related Doc # 4826 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to the New Jersey Lawyers' Fund for Client Protection and Copy sent to Steven B. Smith, Esq. Signed on 11/8/2006. (srm, ) Check number 1653 in the amount of $150 for Pro Hac Vice fee hand delivered to USDC on 11/14/06. Modified on 11/14/2006 (sfr, ). (Entered: 11/09/2006) |
| 11/07/2006 | |
| Certificate of Service (related document: 4852 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4853 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4854 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006) |
| 11/07/2006 | |
| Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/07/2006) |
| 11/07/2006 | |
| Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/07/2006) |
| 11/07/2006 | |
| Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006) |
| 11/07/2006 | |
| Certification of No Objection (related document: 4741 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4746 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4745 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4743 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4748 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4747 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4742 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4744 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006) |
| 11/06/2006 | | | Hearing Withdrawn (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Hearing Withdrawn (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4632 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4118 Objection filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | | | Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 11/08/2006) |
| 11/06/2006 | |
| Order Granting Motion re: AUTHORIZING AND APPROVING LICENSE AGREEMENT BETWEEN CONGOLEUM AND AMERICAN BILTRITE (CANADA) LTD. NUNC PRO TUNC TO JANUARY 1, 2006. (Related Doc # 4632 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 11/6/2006. (srm, ) (Entered: 11/08/2006) |
| 11/06/2006 | |
| Certificate of Service (related document: 4845 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 11/06/2006) |
| 11/06/2006 | |
| Certificate of Service (related document: 4844 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4843 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/06/2006) |
| 11/03/2006 | |
| Certificate of Service (related document: 4847 Application to Appear Pro Hac Vice, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 11/03/2006) |
| 11/03/2006 | |
| Application for Attorney Melissa A. Hager, Esq. to Appear Pro Hac Vice Filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. Objection deadline is 11/13/2006. (Attachments: # 1 Certification of Joseph H. Lemkin, Esq.# 2 Certification of Melissa A. Hager, Esq.# 3 Proposed Order) (Lemkin, Joseph) (Entered: 11/03/2006) |
| 11/02/2006 | |
| Certificate of Service (related document: 4839 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4840 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Brian L. Baker on behalf of Ravin Greenberg PC. (Baker, Brian) (Entered: 11/02/2006) |
| 11/02/2006 | |
| Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 9/1/2006 to 9/30/2006, fee: $28,237.00, expenses: $75.51. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006) |
| 11/02/2006 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $7,743.00, expenses: $90.56. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006) |
| 11/02/2006 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $94,430.00, expenses: $533.54. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006) |
| 11/02/2006 | |
| Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2006 to 9/30/2006, fee: $275,000.00, expenses: $723.62 (related documents: 4747 , 4748 , 4839 monthly fee applications) Filed by Piper Jaffray & Co. Hearing scheduled for 12/4/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/29/2006 (seg, ). (Entered: 11/02/2006) |
| 11/02/2006 | |
| Monthly Fee Statement. For the Month of September, 2006. Objection Date is November 22, 2006. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 11/02/2006) |
| 11/01/2006 | |
| Transcript of Hearing Held On: 10/23/06 Re: (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4683 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4718 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 11/01/2006) |
| 10/30/2006 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Staying appeal, (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/30/2006. (ekp, ) (CV#06-2509) (Entered: 11/02/2006) |
| 10/30/2006 | |
| Certificate of Service (related document: 4832 Application for Compensation filed by Spec. Counsel Covington & Burling, 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4836 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4830 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4834 Application for Compensation filed by Mediator Mark B. Epstein, 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4835 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Amended Ninth Quarterly Statement Cover Sheet for the Period January 1, 2006 through March 31, 2006 in support of (related document: 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and of the Chapter 11 Estate [Deadline for Objections is November 20, 2006] in support of (related document: 4832 Application for Compensation filed by Spec. Counsel Covington & Burling, 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4830 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4834 Application for Compensation filed by Mediator Mark B. Epstein, 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Fourth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 9/1/2006 to 9/30/2006, fee: $9,280.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Twenty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2006 to 5/31/2006, fee: $326,865.00, expenses: $40,560.45. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Modified Twelfth Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2006 to 9/30/2006, fee: $132,568.92, expenses: $14,482.33. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Twenty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2006 to 9/30/2006, fee: $48,974.50, expenses: $954.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006) |
| 10/30/2006 | |
| Twenty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2006 to 9/30/2006, fee: $721,744.00, expenses: $14,824.99. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006) |
| 10/27/2006 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal and Remanding to Bankruptcy Court, (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams). Signed on 10/27/2006. (ekp, ) (CV#06-679) (Entered: 11/02/2006) |
| 10/27/2006 | |
| Certificate of Service (related document: 4828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/27/2006) |
| 10/27/2006 | |
| Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $313,604.50, expenses: $12,982.30. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 10/30/2006 (cls, ). (added text) (Entered: 10/27/2006) |
| 10/26/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 10/31/2006) |
| 10/26/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ghm) (Entered: 10/31/2006) |
| 10/26/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 10/31/2006) |
| 10/26/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 10/31/2006) |
| 10/26/2006 | | | Minute of Hearing Held, OUTCOME: Reserved Decision (related document: 4565 Disclosure Statement filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2006) |
| 10/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/26/2006. (Admin.) (Entered: 10/27/2006) |
| 10/25/2006 | |
| Application for Attorney Daniel J. Saval Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Daniel J. Saval# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Application for Attorney Edward S. Weisfelner Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Edward Weisfelner# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Notice of Filing of Exhibit G (Congoleum Plan Trust Distribution Procedures) to Eleventh Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, Dated as of October 23, 2006 (Doc. No. 4804) in support of (related document: 4804 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit G to Eleventh Modified Plan of Reorganization) (Kinoian, Gregory) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Certificate of Service (related document: 4822 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Objection to (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Silver, Mark) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Application for Attorney Daniel J. Saval Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Daniel J. Saval# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Application for Attorney Edward S. Weisfelner Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Edward S. Weisfelner# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006) |
| 10/25/2006 | |
| Document re: REQUEST FOR MODIFICATION TO CONFORM PLAN TO SETTLEMENT AND RESERVATION OF RIGHTS filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/25/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4629 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4628 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4627 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4649 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4647 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certification of No Objection (related document: 4646 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certificate of Service (related document: 4798 Document, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Certificate of Service (related document: 4807 Document,,,,, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Order Denying Motion To Compel re: PRODUCTION OF DOCUMENTS. (Related Doc # 4286 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 10/24/2006. (srm, ) (Entered: 10/24/2006) |
| 10/24/2006 | |
| Document re: Letter to Judge Ferguson re Thursday, Oct. 26 hearing on motions for summary judgment filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) 4701 Motion re: Summary Judgment Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 11/6/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) (Moriarty, Timothy) Modified on 10/11/2006 (seg, ). (CORRECT HEARING DATE 10/26/2006 at 11:00 AM) Modified on 10/17/2006 (cls, ). (FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF) 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Declaration of Philip D. Anker in Support# 3 Exhibit 1 through 5# 4 Exhibit 6 through 10# 5 Exhibit 11 through 25# 6 Exhibit 26 through 36# 7 Proposed Order) (Slocum, Carol) - MODIFIED TO CREATE LINK (Entered: 10/24/2006) |
| 10/24/2006 | |
| Response to (related document: 4777 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/24/2006) |
| 10/23/2006 | | | Hearing Withdrawn w/o Prejudice (related document: 4718 Document re: Letter filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/25/2006) |
| 10/23/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted Granted in part and Denied in part (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/25/2006) |
| 10/23/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 10/25/2006) |
| 10/23/2006 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Eleventh Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement and First Amended thereto;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Congoleum Plan Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture;# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit J to Plan - Convertible Note;# 12 Exhibit K to Plan - Plan Trust Promissory Note;# 13 Exhibit L to Plan - Pledge Agreement# 14 Exhibit B to Discl Stmt - Liquidation Analysis;# 15 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 16 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006;# 17 Exhibit E to Discl Stmt - Claimant Agreement;)(Kinoian, Gregory) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Eleventh Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement and First Amended thereto;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G - Congoleum Plan Trust Distribution Procedures (To Be Filed);# 8 Exhibit H - New Indenture# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;# 10 Exhibit J - Convertible Note;# 11 Exhibit K - Plan Trust Promissory Note;# 12 Exhibit L - Pledge Agreement)(Kinoian, Gregory) Modified on 10/24/2006 (cls, ). (added text) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Certificate of Service (related document: 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Amended Document re: Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, Notice of Docketing Error, ) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Correspondence re: Courtsey copy of verified statement (doc # 4780) (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Brown Rudnick Berlack Israels LLP on behalf of Bondholders' Committee. (wdr, ) Additional attachment(s) added on 10/23/2006 (wdr, ). (Entered: 10/23/2006) |
| 10/23/2006 | |
| Correspondence re: Courtsey copy of notice of appearance (doc # 4779) (related document: 4779 Notice of Appearance and Request, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Brown Rudnick Berlack Israels LLP on behalf of Bondholders' Committee. (wdr, ) (Entered: 10/23/2006) |
| 10/23/2006 | |
| Document re: Notice of Support of Employers Insurance Company of Wausau, F/K/A Employers Insurance of Wausau, A Mutual Company, And Certain Other Insurers To CNA's Second Modified Joint Plan of Reorganization (Dkt. No 4595) (related document: 4595 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/23/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006) |
| 10/20/2006 | | | Correction Notice in Electronic Filing (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, 4779 Notice of Appearance and Request, filed by Interested Party The Ad Hoc Bondholders' Committee). Type of Error: FILING ERROR - SIGNATURE ON DOCUMENTS DO NOT MATCH SIGNATURE OF E-FILER, filed by Steven Smith. Please correct and refile SIGNATURE PAGES AS A SUPPORT with the court. (cls, ) (Entered: 10/20/2006) |
| 10/20/2006 | |
| REPLY OF TRAVELERS/ST. PAUL in support of (related document: 4683 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/20/2006) |
| 10/20/2006 | |
| Document re: Century's Response to Travelers and St. Paul's Response to Century's Motion to Compel (related document: 4740 Response,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 10/20/2006) |
| 10/20/2006 | | | Remark: Docket Entry Numbers 4781 Appeal Counter Designation & Statement of Issues on Appeal filed by Debtor Congoleum Corporation and 4783 Appeal Counter Statement of Issues on Appeal filed by Creditor Century Indemnity Company transmitted to District Court on 10/20/06 for docketing in their case numbers: 06-4981, 06-4983 and 06-4986, all assigned to Honorable Freda L. Wolfson, U.S.D.C. (pcj) (Entered: 10/20/2006) |
| 10/19/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/19/2006. (Admin.) (Entered: 10/20/2006) |
| 10/19/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/19/2006. (Admin.) (Entered: 10/20/2006) |
| 10/19/2006 | |
| Statement of Issues on Appeal (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4781 Appeal Counter Designation,,,,,,,,,, Statement of Issues on Appeal,,,,,,,,, filed by Debtor Congoleum Corporation, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Counter-Designations of Record on Appeal by Century Indemnity Company)(Almeida, Barbara) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Certificate of Service (related document: 4780 Document filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Appellee's Designation of Record (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Statement of Issues on Appeal (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Cross-Statement of Issues on Appeal)(Kinoian, Gregory) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Document re: Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Smith, Steven) Modified on 10/20/2006 (cls, ). (FILING ERROR - SIGNATURE ON DOCUMENTS DOES NOT MATCH SIGNATURE OF THE E-FILER) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) Modified on 10/20/2006 (cls, ). (FILING ERROR - SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Certificate of Service (related document: 4777 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Objection to (related document: 4730 Response,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/19/2006) |
| 10/19/2006 | |
| AMENDED ORDER GRANTING ALLOWANCES for Covington & Burling, COMMISSION/FEES: $932,799.77; EXPENSES: $421,517.73 (related document: 4764 Order on Application for Compensation,). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/19/2006. (srm, ) (Entered: 10/19/2006) |
| 10/19/2006 | |
| Certificate of Service (related document: 4762 Opposition,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 06-4986. (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 06-4983. (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Notice of Docketing Record on Appeal to District Court. Case Number: 06-4981. (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006) |
| 10/18/2006 | | | Application for Caplin & Drysdale, Fees Awarded: $329592.00, Expenses Awarded: $18873.64; Awarded on 10/18/2006 (related document: 4771 Order (Granting Allowances), (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| ORDER GRANTING ALLOWANCES for Caplin & Drysdale co-counsel for the Official Unsecured Asbestos Claimants Committee, COMMISSION/FEES: $329,592.00; EXPENSES: $18,873.64. (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest, US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $56133.50, expenses awarded: $224.07 (Related Doc # 4465 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $237500.00, expenses awarded: $2569.55 (Related Doc # 4463 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $1549.31 (Related Doc # 4462 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $1740197.50, expenses awarded: $72011.33 (Related Doc # 4461 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $44325.00, expenses awarded: $3478.14 (Related Doc # 4460 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $54604.50, expenses awarded: $946.64 (Related Doc # 4459 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $932799.77, expenses awarded: $422586.42 (Related Doc # 4411 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $464937.75, expenses awarded: $12999.15 (Related Doc # 4464 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006) |
| 10/18/2006 | |
| BriefAffidavit in Opposition to (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A"# 2 Exhibit "1"# 3 Exhibit "2"# 4 Exhibit "3"# 5 Exhibit "4"# 6 Exhibit "5"# 7 Exhibit "6") (Ravin, Stephen) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4465 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4464 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 4/1/2006 to 6/30/2006, fee: $464,937.75, expenses: $12,999.15. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4463 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2006 to 6/30/2006, fee: $237,500.00, expenses: $2,569.55. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4462 Quarterly Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 10/1/2005 to 12/31/2005, fee: $0.00, expenses: $1,549.31. filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4461 Final Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 12/31/2003 to 2/5/2006, fee: $1,740,197.50, expenses: $72,011.33. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4460 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $44,325.00, expenses: $3,478.14. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4459 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 4/1/2006 to 6/30/2006, fee: $54,604.50, expenses: $946.64. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Hearing Rescheduled from 10/18/2006. (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4411 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 10/18/2006) |
| 10/18/2006 | |
| Certification of No Objection (related document: 4637 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/18/2006) |
| 10/18/2006 | | | Transmission of Record Due Deadline Terminated. Reason: Notice of Appeal(s), Docket numbers 4658, 4660 & 4661 all transmitted to District Court on 10/18/06. (pcj, ) (Entered: 10/18/2006) |
| 10/18/2006 | |
| Corrected Exhibit 13 to Declaration of Jason DeJonker in support of (related document: 4755 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 13 pt.2) (Silver, Mark) (Entered: 10/18/2006) |
| 10/18/2006 | |
| Joinder of Official Committee of Unsecured Asbestos Claimants to the Arguments and Conclusions Set Forth in Debtors' Memorandum of Law in Opposition to Certain Insurers' Summary Judgment Motion Denying Confirmation of Debtors' Tenth Plan of Reorganization in support of (related document: 4758 Opposition,,,,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/18/2006) |
| 10/18/2006 | |
| Memorandum of Law (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order) in Opposition to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry Brennan (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 2 Exhibit A to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 3 Exhibit B to Brennan Declaration# 4 Exhibit C to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 5 Exhibit D to Brennan Declaration# 6 Exhibit E to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 7 Exhibit F to Brennan Declaration# 8 Exhibit G to Brennan Declaration# 9 Exhibit H to Brennan Declaration# 10 Exhibit I to Brennan Declaration# 11 Exhibit J to Brennan Declaration# 12 Exhibit K to Brennan Declaration# 13 Exhibit L to Brennan Declaration# 14 Declaration of Howard Feist (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 15 Exhibit A to Feist Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 16 Statement of Material Facts (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)) (Kinoian, Gregory) (Entered: 10/18/2006) |
| 10/17/2006 | |
| Notice of Nomination of Initial Plan Trustees in support of (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Certificate of Service (related document: 4754 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4755 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Continued Response to (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6 pt.1# 7 Exhibit 6 pt.2# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13 pt.1# 15 Exhibit 13 pt.2# 16 Exhibit 14# 17 Exhibit 15# 18 Exhibit 16# 19 Exhibit 17# 20 Exhibit 18) (Silver, Mark) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Response to (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Answer to Statement of Material Facts# 2 Affidavit Peter Coleman# 3 Affidavit John Spencer Pt.1# 4 Affidavit Peter Spencer Pt. 2# 5 Affidavit Frederick Dunbar Pt. 1# 6 Affidavit Frederick Dunbar pt.2# 7 Affidavit Frederick Dunbar pt.3) (Silver, Mark) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Certificate of Service (related document: 4738 Document, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Response to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Order Granting Motion re: AUTHORIZING AND RATIFYING PURCHASE AGREEMENT NUNC PRO TUNC TO SEPTEMBER 1, 2006 AND AUTHORIZING DEBTORS TO FILE PURCHASE AGREEMENT UNDER SEAL. (Related Doc # 4598 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 10/17/2006. (srm, ) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Certificate of Service (related document: 4741 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4746 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4745 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4743 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4748 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4747 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4742 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4744 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Order Granting Motion re: AUTHORIZING AND APPROVING FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT PURSUANT TO SECTIONS 105(A) AND 546(A) OF THE BANKRUPTCY CODE. (Related Doc # 4571 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 10/17/2006. (srm, ) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | |
| Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006) |
| 10/17/2006 | | | Correction Notice in Electronic Filing (related document: 4701 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF ATTACHED, PLEASE REFILE YOUR MOTION AS A SUPPORT, filed by Timothy Moriarty. Please correct and refile with the court. (cls, ) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4632 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4598 Motion re: Notice of Debtors' Motion for an Order Authorizing and Ratifying Purchase Agreement Nunc Pro Tunc to September 1, 2006 Pursuant to 11 U.S.C. ss 105(b) and 363(b)(1) and Authorizing Debtors to File Purchase Agreement Under Seal Pursuant t filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4571 Motion re: Debtors' Second Motion for Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Minute of Hearing Held, OUTCOME: Denied as Moot (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4118 Objection, , filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006) |
| 10/16/2006 | | | Hearing Rescheduled from 10/16/2006. (related document: 4060 Support, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 10/26/2006 (seg). (HEARING RESCHEDULED AS TO DOC. 4050 ONLY, DOES NOT PERTAIN TO DOC. 4060) (Entered: 10/17/2006) |
| 10/16/2006 | |
| Response to (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Supplement Unpublished Cases) (Falanga, Stephen) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Certificate of Service (related document: 4737 Document, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Document re: Letter to Honorable Kathryn C. Ferguson on behalf of R. Scott Williams, Future Claimants' Representative, responding to Travelers' Letter (related document: 4718 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Document re: Joinder To CNA's Statement of Material Facts In Support of Motion For Summary Judgment (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Certificate of Service (related document: 4730 Response,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Certificate of Service (related document: 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Certificate of Service (related document: 4729 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Certification of No Objection (related document: 4559 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/16/2006) |
| 10/16/2006 | |
| Eighth Monthly Application for Compensation for Michael A. Zindler, attorney, period: 9/1/2006 to 9/30/2006, fee: $22,618.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Detailed Time Sheets# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 10/17/2006 (cls, ). (added text) (Entered: 10/16/2006) |
| 10/15/2006 | |
| Response to (related document: 4716 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Motion of Debtors and Official Committee of Unsecured Asbestos Claimants to Strike Objections of Continental Casualty Company and Continental Insurance Company to Debtors' Tenth Disclosure Statement# 2 Proposed Order) (Isaacson, Nancy) Modified on 10/16/2006 (cls, ). (added text) Modified on 10/16/2006 (seg, ). (Entered: 10/15/2006) |
| 10/14/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/14/2006. (Admin.) (Entered: 10/16/2006) |
| 10/13/2006 | |
| Document re: Joinder to CNA Statement of Material Facts in Support of Summary Judgment (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/13/2006) |
| 10/13/2006 | |
| Certificate of Service (related document: 4670 Support,, filed by Debtor Congoleum Corporation, 4721 Objection, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4700 Document,, filed by Debtor Congoleum Corporation, 4705 Support,,, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4724 Support,, filed by Debtor Congoleum Corporation, 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4722 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/13/2006) |
| 10/13/2006 | |
| Certificate of Service (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/13/2006) |
| 10/13/2006 | |
| Statement of Material Facts in Support of Motion for Summary Judgment Denying Confirmation of Tenth Modified Plan in support of (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/13/2006) |
| 10/13/2006 | |
| Document re: Joinder of American Reinsurance and Mutual Marine to (related document: 4716 CNA's Objections to Debtors' Tenth Disclosure Statement re: 4564 Chapter 11 Plan, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement, filed by Debtor Congoleum Corporation) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) Modified linkage on 10/16/2006 (seg). (Entered: 10/13/2006) |
| 10/13/2006 | |
| Notice of Filing of Exhibit H (New Indenture) to Tenth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, Dated as of September 15, 2006 (Doc. No. 4564) in support of (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit H to Tenth Modified Plan of Reorganization) (Kinoian, Gregory) (Entered: 10/13/2006) |
| 10/13/2006 | |
| Certificate of Service (related document: 4720 Objection, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/13/2006) |
| 10/12/2006 | |
| Amended Notice of Motion [Correcting Deadline for Objections as October 30, 2006] in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Objection to (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Objection to (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A to Motion (proposed Stipulation and Consent Order)# 3 Exhibit 1 to Stipulation and Consent Order (Promissory Note)# 4 Exhibit 2 to Stipulation and Consent Order (Note Agreement)# 5 Exhibit 3 to Stipulation and Consent (Security Agreement)# 6 Proposed Stipulation and Consent Order (without Exhibits)) (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Document re: Letter to Honorable Kathryn C. Ferguson, USBJ on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company and St. Paul Fire and Marine Insurance Company requesting a discovery conference to fix a date certain for the deposition of Future Claimants Representative, R. Scott Williams (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Certificate of Service (related document: 4716 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Objection to (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/12/2006) |
| 10/12/2006 | |
| ORDER GRANTING MOTION OF TRAVELERS CASUALTY AND SURETY COMPANY, F/K/A THE AETNA CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY, PURSUANT TO D.N.J. LBR 9013-1(H) FED. R. BANKR. P. 9023 AND 9024, FOR RECONSIDERATION OF THIS COURT?S ORDER OF SEPTEMBER 25, 2006. (Related Doc # 4635 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/12/2006. (srm, ) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Certification of No Objection (related document: 4571 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Withdrawal of Document (related document: 4710 Certification of No Objection filed by Debtor Congoleum Corporation, 4711 Certification of No Objection filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Certification of No Objection (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Certification of No Objection (related document: 4632 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/13/2006 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 10/12/2006) |
| 10/12/2006 | |
| Certification of No Objection (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/13/2006 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 10/12/2006) |
| 10/11/2006 | |
| Certificate of Service (related document: 4708 Document,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006) |
| 10/11/2006 | |
| Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company to Certain Insurers' Motions for Summary Judgment Regarding Objections to Confirmation of Debtors' Tenth Modified Plan (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006) |
| 10/11/2006 | |
| Alias Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company to Certain Insurers' Motions for Summary Judgment Regarding Objections to Confirmation of Debtors' Tenth Modified Plan (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006) |
| 10/11/2006 | |
| Westport's Joinder in Response to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified text on 10/12/2006 (seg, ). (Entered: 10/11/2006) |
| 10/11/2006 | |
| Notice of Filing of Exhibit B to the Memorandum of Law in Support of Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as a Matter of Law (Doc. No. 4704) in support of (related document: 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit B (Rice Declaration) to Memorandum of Law) (Kinoian, Gregory) (Entered: 10/11/2006) |
| 10/11/2006 | | | HEARING RESCHEDULED (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/11/2006) |
| 10/10/2006 | |
| Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as a Matter of Law Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Memorandum of Law # 3 Exhibit A to Memorandum of Law (Feist Declaration)# 4 Exhibit B to Memorandum of Law (Rice Declaration) TO BE SUBMITTED# 5 Exhibit C to Memorandum of Law (TDP Comparison Chart)# 6 Statement of Material Facts# 7 Proposed Order) (Kinoian, Gregory) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Declaration of Philip D. Anker in Support# 3 Exhibit 1 through 5# 4 Exhibit 6 through 10# 5 Exhibit 11 through 25# 6 Exhibit 26 through 36# 7 Proposed Order) (Slocum, Carol) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Certificate of Service (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Motion re: Summary Judgment Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 11/6/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) (Moriarty, Timothy) Modified on 10/11/2006 (seg, ). (CORRECT HEARING DATE 10/26/2006 at 11:00 AM) Modified on 10/17/2006 (cls, ). (FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement Between Debtors-in-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 2567 Order (Generic), Order (Generic), 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Statement of Issues on Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Designation of Record On Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. Transmission of Record due 10/25/2006. (Farkouh, David) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Designation of Record On Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Transmission of Record due 10/25/2006. (Cantarutti, Steven) (Entered: 10/10/2006) |
| 10/10/2006 | |
| Statement of Issues on Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 10/10/2006) |
| 10/09/2006 | |
| Designation of Record On Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 10/24/2006. (Slocum, Carol) (Entered: 10/09/2006) |
| 10/09/2006 | |
| Statement of Issues on Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/09/2006) |
| 10/08/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006) |
| 10/08/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006) |
| 10/08/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006) |
| 10/08/2006 | |
| Transcript of Hearing Held On: 10/3/06 Re: (related document: 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 10/08/2006) |
| 10/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/07/2006. (Admin.) (Entered: 10/08/2006) |
| 10/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/07/2006. (Admin.) (Entered: 10/08/2006) |
| 10/06/2006 | |
| Certificate of Service (related document: 4672 Application to Shorten Time, filed by Debtor Congoleum Corporation, 4671 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4686 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2006) |
| 10/06/2006 | |
| Notice of Motion [Hearing Date: November 6, 2006 at 2:30 p.m.] in support of (related document: 4671 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2006) |
| 10/06/2006 | |
| Order Granting Application to Shorten Time (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 10/6/2006. Hearing scheduled for 10/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/06/2006) |
| 10/06/2006 | |
| Application to Shorten Time (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) (Entered: 10/06/2006) |
| 10/06/2006 | |
| Motion to Compel Discovery Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Brief # 2 Certification # 3 Exhibit A to Certification# 4 Exhibit B to Certification# 5 Exhibit C to Certification# 6 Exhibit D to Certification# 7 Proposed Order) (Falanga, Stephen) (Entered: 10/06/2006) |
| 10/05/2006 | |
| ORDER AUTHORIZING THE SECOND SUPPLEMENTAL MODIFICATION AND EXTENSION OF THE TERMS OF EMPLOYMENT OF PIPER JAFFRAY & CO. AS FINANCIAL ADVISOR TO R. SCOTT WILLIAMS, FUTURE CLAIMANTS? REPRESENTATIVE (Related Doc # 4589 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/5/2006. (srm, ) (Entered: 10/06/2006) |
| 10/05/2006 | |
| STIPULATED PROTECTIVE ORDER (related document: 4572 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/5/2006. (srm, ) (Entered: 10/05/2006) |
| 10/05/2006 | |
| Order Denying Application to Shorten Time (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/5/2006. Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/05/2006) |
| 10/05/2006 | |
| Certificate of Service (related document: 4653 Support, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 10/05/2006) |
| 10/05/2006 | |
| Certificate of Service (related document: 4669 Support filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/05/2006) |
| 10/04/2006 | |
| Certificate of Service (related document: 4673 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 10/04/2006) |
| 10/04/2006 | |
| Tenth Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 4/1/2006 to 6/30/2006, fee: $34,094.00, expenses: $1,175.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 10/5/2006 (cls, ). (added text) (Entered: 10/04/2006) |
| 10/04/2006 | |
| Application to Shorten Time (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/04/2006) |
| 10/04/2006 | |
| Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry A. Brennan;# 2 Exhibit A to Brennan Declaration (Responses to Interrogatories);# 3 Exhibit B to Brennan Declaration (Interrogatories);# 4 Exhibit C to Brennan Declaration (October 2, 2006 E-Mail to Jonathan Guy);# 5 Proposed Order) (Kinoian, Gregory) (Entered: 10/04/2006) |
| 10/04/2006 | |
| Notice of Hearing on Proposed Disclosure Statements [Hearing Date is October 26, 2006 at 11:00 a.m.] in support of (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 4617 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/04/2006) |
| 10/03/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 10/06/2006) |
| 10/03/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) (pcj, ) (Entered: 10/06/2006) |
| 10/03/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) (pcj, ) (Entered: 10/06/2006) |
| 10/03/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/03/2006) |
| 10/03/2006 | | | Hearing Rescheduled from 10/3/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006) |
| 10/03/2006 | | | Hearing Rescheduled from 10/3/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006) |
| 10/03/2006 | | | Hearing Rescheduled from 10/3/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006) |
| 10/03/2006 | | | Hearing Rescheduled from 10/3/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006) |
| 10/03/2006 | |
| Amended Form 3 in support of (related document: 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/03/2006) |
| 10/02/2006 | |
| Objection to (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 10/02/2006) |
| 10/02/2006 | |
| Response to (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/02/2006) |
| 10/02/2006 | |
| Response to (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/02/2006) |
| 10/02/2006 | |
| Monthly Operating Report for Filing Period Operating Report for Congoleum Fiscal, Inc. [03-51526] for August 2006 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August 2006; and# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August 2006) (Kinoian, Gregory) (Entered: 10/02/2006) |
| 10/02/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9096151, amount $ 255.00. (U.S. Treasury) (Entered: 10/02/2006) |
| 10/02/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9096140, amount $ 255.00. (U.S. Treasury) (Entered: 10/02/2006) |
| 09/30/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/30/2006. (Admin.) (Entered: 10/01/2006) |
| 09/29/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/29/2006. (Admin.) (Entered: 09/30/2006) |
| 09/29/2006 | |
| Document re: Letter to Honorable Kathryn C. Ferguson, USBJ regarding resolution of document production issue (related document: 4636 Application to Shorten Time,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. Appellant Designation due by 10/10/2006. (Attachments: # 1 Schedule A)(Farkouh, David) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Appellant Designation due by 10/10/2006. (Cantarutti, Steven) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Notice of Appearance and Request for Service of Notice filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 09/29/2006) |
| 09/29/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9092558, amount $ 255.00. (U.S. Treasury) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 10/10/2006. (Slocum, Carol) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Certificate of Service (related document: 4649 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Certificate of Service (related document: 4650 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Certificate of Service (related document: 4646 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Certificate of Service (related document: 4647 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Local Form 3 Fee Application Cover Sheet in support of (related document: 4465 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C., Hearing (Document) Rescheduled, Hearing (Document) Rescheduled) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/29/2006) |
| 09/29/2006 | |
| Certificate of Service (related document: 4651 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/29/2006) |
| 09/28/2006 | |
| Fifth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Order of2/28/06 re Ordinary Course Professionals); and# 2 Exhibit B (Affidavit of Button Eddy Kolb Sorrentino, P.L.L.C.)) (Kinoian, Gregory) (Entered: 09/29/2006) |
| 09/28/2006 | |
| Second Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 4/1/2006 to 6/30/2006, fee: $9,930.00, expenses: $00.0. Filed by Nancy Isaacson (related documents: 4347 , 4348 , 4349 monthly fee applications). Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) Modified linkage on 11/17/2006 (seg, ). (Entered: 09/28/2006) |
| 09/28/2006 | |
| Sixth Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 8/1/2006 to 8/31/2006, fee: $1,485.00, expenses: $00.0. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006) |
| 09/28/2006 | |
| ORDER GRANTING DEBTORS' MOTION FOR RELEASE OF ADDITIONAL LIBERTY SETTLEMENT FUNDS AS REIMBURSEMENT FOR COSTS INCURRED ON ACCOUNT OF ASBESTOS CLAIMS. (Related Doc # 4448 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/28/2006. (srm, ) (Entered: 09/28/2006) |
| 09/28/2006 | |
| Eighth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant and Financial Advisor to the Creditor Comm., period: 8/1/2006 to 8/31/2006, fee: $11,039.50, expenses: $70.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006) |
| 09/28/2006 | |
| Twenty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $6,989.00, expenses: $305.53. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006) |
| 09/28/2006 | |
| Twenty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $131,090.00, expenses: $2,493.91. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006) |
| 09/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006) |
| 09/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006) |
| 09/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006) |
| 09/27/2006 | |
| Supplement to Third Interim Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2006 through June 30, 2006 in support of (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/27/2006) |
| 09/27/2006 | |
| Debtors' Limited Joinder to Motion of Travelers Casualty and Surety Company and St. Paul Fire and Marine Insurance Company, for Reconsideration of this Court's Order of September 25, 2006 in support of (related document: 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/27/2006) |
| 09/27/2006 | |
| Order Granting Application to Shorten Time (related document: 4636 Application to Shorten Time (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, form filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 9/27/2006. Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/27/2006) |
| 09/27/2006 | |
| Certificate of Service (related document: 4637 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/27/2006) |
| 09/27/2006 | |
| Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $580,010.20, expenses: $12,698.91. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 9/28/2006 (cls, ). (added text) (Entered: 09/27/2006) |
| 09/26/2006 | |
| Application to Shorten Time (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) (Entered: 09/26/2006) |
| 09/26/2006 | |
| Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order) (Falanga, Stephen) (Entered: 09/26/2006) |
| 09/26/2006 | |
| Certificate of Service (related document: 4632 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/26/2006) |
| 09/26/2006 | |
| Certificate of Service (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4629 Application for Compensation filed by Mediator Mark B. Epstein, 4628 Application for Compensation filed by Accountant Ernst & Young, LLP, 4630 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 4625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4627 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/26/2006) |
| 09/26/2006 | |
| Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A and B to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 09/26/2006) |
| 09/26/2006 | |
| Certification of No Objection (related document: 4508 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/26/2006) |
| 09/25/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors and Debtors' Estate [Deadline for Objections is October 16, 2006] in support of (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4629 Application for Compensation filed by Mediator Mark B. Epstein, 4628 Application for Compensation filed by Accountant Ernst & Young, LLP, 4625 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4627 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Third Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/31/2006 to 8/31/2006, fee: $16,880.00, expenses: $43.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Sixth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2006 to 7/31/2006, fee: $27,925.00, expenses: $846.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Eleventh Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2006 to 8/31/2006, fee: $183,093.07, expenses: $24,779.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Twenty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2006 to 8/31/2006, fee: $48,944.00, expenses: $359.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Twenty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2006 to 8/31/2006, fee: $597,210.50, expenses: $19,761.02. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Certificate of Service (related document: 4622 Notice of Appearance and Request filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Navigators Insurance Company. (Schwartz, Joseph) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Form 3 in support of (related document: 4426 Application for Compensation, filed by Attorney Caplin & Drysdale, Hearing (Document) Rescheduled, Hearing (Document) Rescheduled) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Joseph L. Schwartz on behalf of United Reinsurance Corporation of New York, Navigators Insurance Company, Colonia Insurance Company. (Schwartz, Joseph) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | |
| ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN?S FUND INSURANCE COMPANY. (Related Doc # 4030 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Certificate of Service (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4617 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 09/25/2006) |
| 09/25/2006 | | | Hearing Rescheduled from 9/25/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 11/28/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006) |
| 09/25/2006 | |
| ORDER COMPELLING R. SCOTT WILLIAMS, THE FUTURE CLAIMANTS REPRESENTATIVE, TO RESPOND TO THE REQUEST FOR THE PRODUCTION OF DOCUMENTS AND THE FIRST SET OF INTERROGATORIES ON AN EXPEDITED BASIS. (Related Doc # 4573 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Second Modified Disclosure Statement Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Silver, Mark) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Second Modified Chapter 11 Plan Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Schedule 1)(Silver, Mark) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/25/2006) |
| 09/25/2006 | |
| Order Granting in part, Denying in part Motion To Compel re: R. Scott Williams, Future Claimants' Representative's Motion To Compel Production Of Documents. (Related Doc # 4157 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006) |
| 09/23/2006 | |
| Certificate of Service (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006) |
| 09/23/2006 | |
| Certificate of Service (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006) |
| 09/23/2006 | |
| Certificate of Service (related document: 4584 Support,,, filed by Debtor Congoleum Corporation, 4571 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4563 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006) |
| 09/23/2006 | |
| Certification of No Objection (related document: 4482 Application for Compensation, filed by Covington & Burling, Special Counsel) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) Modified on 9/25/2006 (cls, ).(CORRECTED LINKAGE) (Entered: 09/23/2006) |
| 09/23/2006 | |
| Certification of No Objection (related document: 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/23/2006) |
| 09/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/22/2006. (Admin.) (Entered: 09/23/2006) |
| 09/22/2006 | |
| Certification of No Objection (related document: 4480 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certification of No Objection (related document: 4483 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certificate of Service (related document: 4480 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4482 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4483 Application for Compensation, filed by Mediator Mark B. Epstein, 4484 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Motion re: Notice of Debtors' Motion for an Order Authorizing and Ratifying Purchase Agreement Nunc Pro Tunc to September 1, 2006 Pursuant to 11 U.S.C. ss 105(b) and 363(b)(1) and Authorizing Debtors to File Purchase Agreement Under Seal Pursuant to 11 U.S.C. s 107(b)(1) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A to C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certificate of Service (related document: 4595 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4596 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Disclosure Statement Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit)(Moriarty, Timothy) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Modified Chapter 11 Plan Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Schedule)(Moriarty, Timothy) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certificate of Service (related document: 4590 Response, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certificate of Service (related document: 4591 Document filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Document re: Letter with proposed order (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Second Supplemental Application For Retention of Professional Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 9/29/2006. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) Modified on 9/25/2006 (cls, ). (added text) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certification of No Objection (related document: 4494 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) Modified on 9/25/2006 (cls, ). (DOCUMENT INCORRECTLY STATES RELATING TO AN AUGUST FEE APPLICATION, BUT SHOULD BE FOR THE JULY FEE APPLICATION) (Entered: 09/22/2006) |
| 09/22/2006 | |
| Certification of No Objection (related document: 4493 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4492 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 9/25/2006 (cls, ). (DOCUMENT INCORRECTLY STATES RELATING TO FEE APPLICATION FOR AUGUST, BUT SHOULD BE FOR JULY FEE APPLICATION) (Entered: 09/22/2006) |
| 09/21/2006 | | | Disclosure Hearing Rescheduled from 9/21/2006. (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Disclosure Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/22/2006) |
| 09/21/2006 | | | Disclosure Hearing Rescheduled from 9/21/2006. (related document: 4403 Disclosure Statement, filed by Debtor Congoleum Corporation). Disclosure Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/22/2006) |
| 09/21/2006 | |
| Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Core Service List;# 2 Master E-Mail Service List) (Kinoian, Gregory) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Certification of No Objection (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Debtors' (I) Joinder to Application for Order Shortening Notice and Motion to Compel of St. Paul Travelers and (II) Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to the Debtors' First Set of Interrogatories and Document Requests on an Expedited Basis in support of (related document: 4575 Application (Generic), Application (Generic), Application (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4573 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $38118.50, expenses awarded: $1040.68 (Related Doc # 4427 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $233778.50, expenses awarded: $3541.70 (Related Doc # 4410 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1788314.50, expenses awarded: $107848.24 (Related Doc # 4409 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $1720600.00, expenses awarded: $50130.80 (Related Doc # 4404 ). The following parties were served: Debtor, Debtor's Attorney,US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $89139.50, expenses awarded: $516.01 (Related Doc # 4392 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order Granting Application For Compensation for Brian W. Hofmeister, fees awarded: $66354.00, expenses awarded: $263.02 (Related Doc # 4343 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006) |
| 09/21/2006 | |
| Order to Shorten Time (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) TThe following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/21/2006. Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/21/2006) |
| 09/20/2006 | | | Hearing Rescheduled from 9/20/2006. (related document: 4465 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. filed by Other Prof. L. Tersigni Consulting, P.C.) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4427 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $38,118.50, expenses: $1,040.68. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Hearing Rescheduled from 9/20/2006. (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Hearing Rescheduled from 9/20/2006. (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Hearing Rescheduled from 9/20/2006. (related document: 4411 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. filed by Spec. Counsel Covington & Burling) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4410 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 6/30/2006, fee: $233,778.50, expenses: $3,541.70. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4409 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Other Professional, period: 4/1/2006 to 6/30/2006, fee: $1,788,314.50, expenses: $107,848.24. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4404 Second Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $1,720,600.00, expenses: $50,130.80. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4392 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2006 to 7/31/2006, fee: $89,139.50, expenses: $516.01. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4343 Quarterly Application for Compensation for Brian W. Hofmeister, attorney, period: 2/8/2006 to 4/30/2006, fee: $66354.00, expenses: $263.02. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006) |
| 09/20/2006 | |
| Application to Shorten time (related document: 4573 Motion to Compel R. Scott Williams, The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) Modified text and created linkage on 9/21/2006 (seg, ). (Entered: 09/20/2006) |
| 09/20/2006 | |
| Exhibit (related document: 4573 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C - Interrogatories# 4 Exhibit Document Demands# 5 Proposed Order) (Falanga, Stephen) (Entered: 09/20/2006) |
| 09/20/2006 | |
| Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/20/2006) |
| 09/20/2006 | |
| ORDER PURSUANT TO SECTIONS 105, 363, 1107 AND 1108 OF THE BANKRUPTCY CODE AND RULES 2002, 6004, 9014 AND 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) AUTHORIZING DEBTOR TO ENTER INTO A SETTLEMENT AND COMPROMISE OF CERTAIN CLAIMS, (II) APPROVING SALE OF CERTAIN INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES, AND (III) APPROVING THE SETTLEMENT AND BUYBACK AGREEMENT AND RELEASES BY AND BETWEEN THE CONGOLEUM ENTITIES AND THE CENTURY ENTITIES (Related Doc # 4439 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/20/2006. (srm, ) (Entered: 09/20/2006) |
| 09/19/2006 | |
| Certified Copy of Order By District Court Judge Freda L. Wolfson Terminating Appeal, (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 9/19/2006. (ekp, ) (CV#06-12) Modified on 9/21/2006 to create linkage to Doc. #3339 - Cross-Appeal (ekp, ). (Entered: 09/21/2006) |
| 09/19/2006 | |
| Motion re: Debtors' Second Motion for Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A;# 3 Exhibit B# 4 Proposed Order) (Kinoian, Gregory) (Entered: 09/19/2006) |
| 09/19/2006 | |
| Worksheet 3 in support of (related document: 4392 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2006) |
| 09/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4448 Motion re: Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2006) |
| 09/18/2006 | |
| Transcript of Hearing Held On: 9/12/06 Re: (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (Cole Transcription Company, ) (Entered: 09/18/2006) |
| 09/18/2006 | |
| Transcript of Hearing Held On: 9/11/06 Re: (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (Cole Transcription Company, ) (Entered: 09/18/2006) |
| 09/18/2006 | |
| Certificate of Service (related document: 4566 Withdrawal of document filed by Creditor Certain Insurers) filed by Timothy C. Moriarty on behalf of Certain Insurers. (Moriarty, Timothy) (Entered: 09/18/2006) |
| 09/18/2006 | |
| Withdrawal of Document (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Certain Insurers. (Moriarty, Timothy) (Entered: 09/18/2006) |
| 09/15/2006 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Tenth Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement and First Amended thereto;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Congoleum Plan Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture (to be filed on or before September 22, 2006);# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit J to Plan - Convertible Note;# 12 Exhibit K to Plan - Plan Trust Promissory Note;# 13 Exhibit L to Plan - Pledge Agreement;# 14 Exhibit B to Discl Stmt - Liquidation Analysis;# 15 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 16 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006;# 17 Exhibit E to Discl Stmt - Claimant Agreement.)(Kinoian, Gregory) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement and First Amended thereto;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G ? Congoleum Plan Trust Distribution Procedures;# 8 Exhibit H - New Indenture (to be filed on or before September 22, 2006);# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;# 10 Exhibit J - Convertible Note;# 11 Exhibit K - Plan Trust Promissory Note;# 12 Exhibit L - Pledge Agreement.)(Kinoian, Gregory) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Response to Certain Objecting Insurers' Objection to Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims in support of (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification of Howard N. Feist, III# 2 Exhibit A to Feist Certification# 3 Exhibit B to Feist Certification) (Kinoian, Gregory) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Certification of No Objection (related document: 4477 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Certification of No Objection (related document: 4404 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Certification of No Objection (related document: 4449 Application for Compensation,, 4454 Application for Compensation, filed by Other Prof. R. Scott Williams, 4452 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4455 Application for Compensation, filed by Other Prof. R. Scott Williams, 4453 Application for Compensation, filed by Other Prof. R. Scott Williams, 4458 Application for Compensation filed by Attorney Ravin Greenberg PC, 4451 Application for Compensation,, 4450 Application for Compensation,, 4457 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4456 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/15/2006) |
| 09/15/2006 | |
| Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 8/31/2006, fee: $38,301.50, expenses: $88.08. Filed by Michael A. Zindler. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 detailed time sheets# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 10/13/2006 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 09/15/2006) |
| 09/14/2006 | |
| Document re: Joinder of Mutual Marine Office, Inc., as managing general agent and attorney in fact for Employers Mutual Cas. Co., and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company to CNA's Preliminary Objection to and Request for Discovery Regarding Debtors' Motion for Release of Additional Liberty Settlement Funds (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Letter to Clerk# 2 Certificate of Service) (Cantarutti, Steven) (Entered: 09/14/2006) |
| 09/14/2006 | |
| Document re: Joinder of Mutual Marine Office, Inc., as managing general agent and attorney-in-fact for Employers Mutual Casualty Company, and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company, to CNA's Preliminary Objection to and Request for Discovery Regarding Debtors' Motion for Release of Additional Liberty Settlement Funds (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 09/14/2006) |
| 09/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/13/2006. (Admin.) (Entered: 09/14/2006) |
| 09/13/2006 | |
| Certification of No Objection (related document: 4398 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/13/2006) |
| 09/13/2006 | |
| Document re: Joinder to Preliminary Objection and Request for Discovery (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 09/13/2006) |
| 09/13/2006 | |
| Supplemental Certificate of Service (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/13/2006) |
| 09/13/2006 | |
| Certificate of Service (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4549 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/13/2006) |
| 09/12/2006 | |
| Objection to (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 09/12/2006) |
| 09/12/2006 | | | Minute of Telephone Conference Call ; Order to be submitted (Guy;Orick Herrington) (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) (fed, ) (Entered: 09/12/2006) |
| 09/12/2006 | | | Minute of Telephone Conference Call; Order to be Submitted (Guy,Orick Herrington) (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (fed, ) (Entered: 09/12/2006) |
| 09/12/2006 | |
| Certificate of Service (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 09/12/2006) |
| 09/12/2006 | |
| Supplemental Notice of Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company [Hearing Date: 9/25/06 at 2:30 p.m.; Deadline for Objections: 9/18/06] in support of (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/12/2006) |
| 09/12/2006 | |
| Objection to (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C) (Moriarty, Timothy) (Entered: 09/12/2006) |
| 09/11/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Conference call scheduled for 9/12/2006 at 04:00 PM at KCF - Trenton. (fed, ) (Entered: 09/12/2006) |
| 09/11/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Conference call scheduled for 9/12/2006 at 04:00 PM at KCF -Trenton. (fed, ) Modified filed date on 9/13/2006 (seg). (Entered: 09/12/2006) |
| 09/11/2006 | | | Minute of Hearing Held, OUTCOME: Objection Overruled; Settlement Approved (related document: 4439 Motion re: Debtors' Motion for Order Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor to Enter into A Settlement and Compromi filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | | | Hearing Rescheduled from 9/11/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006) |
| 09/11/2006 | |
| AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS(related document: 4415 Order (AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS). A hearing on summary judgment motions relating to the pending plans and a hearing on disclosure statements will be held on October 26, 2006, commencing at 11:00 a.m. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 9/11/2006. (srm, ) (Entered: 09/11/2006) |
| 09/11/2006 | |
| Document re: CENTURY'S RESPONSE TO HARTFORD'S OBJECTION TO THE CENTURY SETTLEMENT (related document: 4515 )filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration of M. Thompson) (Almeida, Barbara) Modified on 9/25/2006 (seg, ). (Entered: 09/11/2006) |
| 09/11/2006 | |
| Supplemental Certificate of Service (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/11/2006) |
| 09/11/2006 | |
| Certificate of Service (related document: 4536 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A) (Slocum, Carol) (Entered: 09/11/2006) |
| 09/11/2006 | |
| Certification of Arthur Pergament in support of (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/11/2006) |
| 09/11/2006 | |
| Document re: Century's Response to Objections to the Debtors' Motion Seeking Approval of the Century Settlement filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida, Esq.) (Almeida, Barbara) (Entered: 09/11/2006) |
| 09/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/10/2006. (Admin.) (Entered: 09/11/2006) |
| 09/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/10/2006. (Admin.) (Entered: 09/11/2006) |
| 09/10/2006 | |
| Transcript of Hearing Held On: 6/19/06 Re: (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 09/10/2006) |
| 09/08/2006 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Administratively Terminating Appeal, (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 9/8/2006. (ekp, )(CV#05-4025) (Entered: 09/12/2006) |
| 09/08/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/08/2006. (Admin.) (Entered: 09/09/2006) |
| 09/08/2006 | |
| Response to (related document: 4523 Document, filed by Creditor Century Indemnity Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1 through 16# 2 Exhibit 17 through 27) (Slocum, Carol) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Statement By The Unsecured Asbestos Claimants' Committee In Support Of The Debtors' Motion For An Order Approving Settlement And Policy Buyback Agreement Among The Congoleum Entities, The Plan Trust And The Century Entities (DKT.No. 4439) in support of (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Certificate of Service (related document: 4522 Document, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Certificate of Service (related document: 4532 Response, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Response to various oppositions (related document: 4503 , 4510 , regarding (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Bruce J. Wisotsky on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Wisotsky, Bruce) Modified on 9/11/2006 (cls, ). (added links and text) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Document re: Joinder of Mutual Marine Office, Inc., and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company, in the Limited Objection filed by First State Insurance Company and Twin City Fire Insurance Company to Debtors' Motion for Order Approving Settlement, etc., with Century Entities (related document: 4515 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Debtors? Reply and Objection to the Limited Objections of (related document): 4517 Employers Insurance Company of Wausau, f/k/a Employers Insurance of Wausau, a Mutual Company and (related document: 4515 First State Insurance Company and Twin City Fire Insurance Company to Debtors? Proposed Settlement Agreement with the Century Entities and in support of (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 9/11/2006 (cls, ). (created additional links) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Certification of No Objection (related document: 4392 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Certification of No Objection (related document: 4389 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Order Granting Application To Allow Attorney Kevin E. Young, Esq., to Appear Pro Hac Vice (Related Doc # 4488 ). The following parties were served: Debtor, Debtor's Attorney, Copy of Order to Kevin E. Young(via regular mail), Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail) and US Trustee. Signed on 9/8/2006. (srm, ) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Certificate of Service (related document: 4524 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Order Granting Application To Allow Attorney David M. Setter, Esq., to Appear Pro Hac Vice (Related Doc # 4489 ). The following parties were served: Debtor, Debtor's Attorney, Copy of Order to David M. Setter(via regular mail), Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail) and US Trustee. Signed on 9/8/2006. (srm, ) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Document re: Statement in Support of Settlement and Buyback Agreement and Release Among the Congoleum Entities and the Century Entities and Sale of Subject Policies (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006) |
| 09/08/2006 | |
| Document re: Declaration of Barbara M. Almeida Describing Century's Compliance with First State's Discovery Requests (related document: 4515 ) and in Further Support of the (related document: 4439 Debtors' Motion to Seek Approval for the Century Settlement) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Almeida, Barbara) Modified on 9/11/2006 (cls, ). (created link) (Entered: 09/08/2006) |
| 09/07/2006 | |
| Document re: Statement By The Future Claimants' Representative In Support Of The Debtors' Motion For An Order Approving Settlement And Policy Buyback Agreement Among The Congoleum Entities, The Plan Trust And The Century Entities (Dkt. No. 4439) (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/07/2006) |
| 09/07/2006 | |
| Document re: NOTICE OF VERIFICATION OF PUBLICATION GIVING NOTICE OF HEARING ON (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/07/2006) |
| 09/07/2006 | |
| Document re: Declaration of Stephen B. Ravin Pursuant to Bankruptcy Rule 2014 in Support of Application for the Entry of an Order Authorizing the Retention of Ravin Greenberg PC as Co-counsel to the Future Claimants Representative (related document: 398 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 09/07/2006) |
| 09/06/2006 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from July 1, 2006 to August 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/06/2006) |
| 09/06/2006 | |
| Certification of Non Compliance (related document: 4517 Objection, filed by Interested Party Employers Insurance of Wausau) filed by David M Farkouh on behalf of David M Farkough. (wdr, ) (Entered: 09/06/2006) |
| 09/05/2006 | |
| Objection to (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Schwartz, Simon & Edelstein on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/06/2006) |
| 09/05/2006 | |
| Order Granting Application To Allow Attorney Laurie R. Binder, Esq., to Appear Pro Hac Vice (Related Doc # 4429 ). The following parties were served: Debtor, Debtor's Attorney, Michael H. Cohen, Esq., Copy of Order to Laurie R. Binder, Esq.(via regular mail) and Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail). Signed on 9/5/2006. (srm, ) (Entered: 09/06/2006) |
| 09/05/2006 | |
| Limited Objection to (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Slocum, Carol) (Entered: 09/05/2006) |
| 09/05/2006 | |
| Certification of No Objection (related document: 4343 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/05/2006) |
| 09/05/2006 | |
| Certificate of Service (related document: 4511 Response, filed by Interested Party Mt. McKinley Insurance Co, Creditor Everest Reinsurance Company) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 09/05/2006) |
| 09/05/2006 | |
| Response to (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 09/05/2006) |
| 09/05/2006 | |
| Certificate of Service (related document: 4508 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 09/05/2006) |
| 09/05/2006 | |
| Fifth Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 7/1/2006 to 7/31/2006, fee: $4,465.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/7/2006 (cls, ). (added text) (Entered: 09/05/2006) |
| 09/02/2006 | |
| Objection to (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2006) |
| 09/01/2006 | |
| Certification of Non Compliance (related document: 4510 Opposition, filed by Interested Party American Biltrite Inc) filed by Kimberly A LaMaina on behalf of Kimberly A LaMaina. (wdr, ) (Entered: 09/05/2006) |
| 09/01/2006 | |
| Brief in Opposition to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/05/2006) |
| 09/01/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006) |
| 09/01/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006) |
| 09/01/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006) |
| 09/01/2006 | |
| in Opposition to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit A - Letters and Emails# 2 Exhibit B - Objections# 3 Exhibit C - Interrogatories# 4 Unpublished Opinions) (Falanga, Stephen) (Entered: 09/01/2006) |
| 09/01/2006 | |
| Response to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 09/01/2006) |
| 08/30/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4485 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006) |
| 08/30/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4486 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006) |
| 08/30/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO CENTURY?S MOTION TO COMPEL, (related document: 4487 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006) |
| 08/29/2006 | |
| Certificate of Service (related document: 4494 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Certificate of Service (related document: 4493 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4492 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Amended Motion. Reason for Amendment: fixed signature that was missing from application (related document: 4489 Application for Attorney David M. Setter to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Amended Motion. Reason for Amendment: Fixed signature that was missing on application (related document: 4488 Application for Attorney Kevin E. Young to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/29/2006) |
| 08/29/2006 | | | Correction Notice in Electronic Filing (related document: 4489 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON YOUR APPLICATION, filed by Mark Silver. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/29/2006) |
| 08/29/2006 | | | Correction Notice in Electronic Filing (related document: 4488 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON YOUR APPLICATION, filed by Mark Silver. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Seventh Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, Accountant and Financial Advisor, period: 7/1/2006 to 7/31/2006, fee: $34,309.50, expenses: $33.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $15,312.00, expenses: $127.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006) |
| 08/29/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $128,909.00, expenses: $2,032.47. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006) |
| 08/28/2006 | |
| Certificate of Service (related document: 4489 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/28/2006) |
| 08/28/2006 | |
| Certificate of Service (related document: 4488 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/28/2006) |
| 08/28/2006 | |
| Application for Attorney David M. Setter to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 9/5/2006. (Attachments: # 1 Certification Mark K. Silver# 2 Certification David Setter# 3 Proposed Order) (Silver, Mark) Modified on 8/29/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON THE APPLICATION) (Entered: 08/28/2006) |
| 08/28/2006 | |
| Application for Attorney Kevin E. Young to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 9/5/2006. (Attachments: # 1 Certification Mark Silver# 2 Certification Kevin E. Young# 3 Proposed Order) (Silver, Mark) Modified on 8/29/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON APPLICATION). (Entered: 08/28/2006) |
| 08/26/2006 | |
| Certificate of Consent (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006) |
| 08/26/2006 | |
| Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006) |
| 08/26/2006 | |
| Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006) |
| 08/25/2006 | |
| Notice of Monthly Fee Applications [Deadline for Objections is September 15, 2006] in support of (related document: 4480 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4482 Application for Compensation filed by Spec. Counsel Covington & Burling, 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4483 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Second Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/30/2006 to 7/31/2006, fee: $31,600.00, expenses: $169.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text and corrected text) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Tenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 7/31/2006, fee: $198,322.74, expenses: $21,100.04. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Twenty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2006 to 7/31/2006, fee: $45,258.00, expenses: $0.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Twenty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2006 to 7/31/2006, fee: $433,918.00, expenses: $23,632.22. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Document re: CENTURY STATEMENT WITH REGARD TO DEBTORS CROSS-MOTION (related document: 4118 Objection,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Certificate of Service (related document: 4477 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/25/2006) |
| 08/25/2006 | |
| Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $532,643.75, expenses: $58,753.65. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006) |
| 08/24/2006 | |
| Certificate of Service (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Certificate of Service (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Document re: Notice of Filing of Exhibits C and D to Joint Plan of Reorganization of Continental Casualty Company, Continental Insurance Company and The Official Committee of Boldholders Under Chapter 11 of Bankruptcy Code for Congoleum Corporation, Congoleum Fiscal, Inc., and Congoleum Sales, Inc., Dated August 18, 2006 (related document: 4435 Chapter 11 Plan filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit C to Joint Plan# 2 Exhibit D to Joint Plan) (Silver, Mark) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Certificate of Service (related document: 4465 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Certification In Certificate of Service (related document: 4449 Application for Compensation, 4461 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 4459 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4454 Application for Compensation filed by Other Prof. R. Scott Williams, 4452 Application for Compensation filed by Other Prof. Piper Jaffray & Co., 4455 Application for Compensation filed by Other Prof. R. Scott Williams, 4453 Application for Compensation filed by Other Prof. R. Scott Williams, 4458 Application for Compensation filed by Attorney Ravin Greenberg PC, 4451 Application for Compensation, 4450 Application for Compensation, 4457 Application for Compensation filed by Attorney Ravin Greenberg PC, 4464 Application for Compensation,, 4456 Application for Compensation filed by Attorney Ravin Greenberg PC, 4462 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 4463 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4460 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Fourth Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. Filed by Nancy Isaacson (related documents: 4129 , 4266 , 4375 , mpnthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/25/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Second Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2006 to 6/30/2006, fee: $464,937.75, expenses: $12,999.15. Filed by Orrick Herrington & Sutcliffe. (related documents: 4449 , 4450 , 4451 , monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Second Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2006 to 6/30/2006, fee: $237,500.00, expenses: $2,569.55. Filed by Piper Jaffray & Co. (related documents: 4196 , 4294 , 4452 monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Tenth Quarterly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 10/1/2005 to 12/31/2005, fee: $0.00, expenses: $1,549.31. Filed by CIBC World Markets Corp. (related document: 3355 monthly fee application). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Final Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/31/2003 to 2/5/2006, fee: $1,740,197.50, expenses: $72,011.33. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Tenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $44,325.00, expenses: $3,478.14. (related documents: 4453 , 4454 , 4455 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Tenth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2006 to 6/30/2006, fee: $54,604.50, expenses: $946.64. Filed by Ravin Greenberg PC. (related documents: 4456 , 4457 , 4458 monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006) |
| 08/24/2006 | |
| Thirtieth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2006 to 6/30/2006, fee: $12,251.60, expenses: $543.11. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Twenty-Ninth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2006 to 5/31/2006, fee: $12,958.00, expenses: $158.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Twenty-Eighth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2006 to 4/30/2006, fee: $18,474.00, expenses: $244.93. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Thirtieth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2006 to 6/30/2006, fee: $12,900.00, expenses: $1,819.87. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Twenty-Ninth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 5/1/2006 to 5/31/2006, fee: $12,620.00, expenses: $1,591.47. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Twenty-Eighth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 4/30/2006, fee: $9,940.00, expenses: $66.80. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Fourth Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 6/1/2006 to 6/30/2006, fee: $70,000.00, expenses: $160.85. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Fifth Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 6/1/2006 to 6/30/2006, fee: $115,466.00, expenses: $3,983.69. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Fourth Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 5/1/2006 to 5/31/2006, fee: $154,089.60, expenses: $5,132.88. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/24/2006 | |
| Third Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2006 to 4/30/2006, fee: $102,394.60, expenses: $3,882.58. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006) |
| 08/23/2006 | |
| Motion re: Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/18/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Superseding Security Agreement );# 3 Exhibit B (Liberty Settlement Agreement Approval Order);# 4 Exhibit C (Certification of Howard Feist); and# 5 Proposed Order) (Kinoian, Gregory) (Entered: 08/24/2006) |
| 08/23/2006 | |
| Transcript of Hearing Held On: 8/7/06 Re: (related document: 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/23/2006) |
| 08/23/2006 | |
| Document re: Declaration of Maria Thompson (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit Exhibits 1-3a# 2 Exhibit Exhibits 3d-3i# 3 Exhibit Exhibits 3j-3n) (Almeida, Barbara) (Entered: 08/23/2006) |
| 08/23/2006 | |
| Certification of No Objection (related document: 4375 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/23/2006) |
| 08/22/2006 | |
| Order Granting Motion re: PURSUANT TO BANKRUPTCY RULE 9019 AND BANKRUPTCY CODE 105 AND 363 AUTHORIZING AND APPROVING CONSENT DECREE AND SETTLEMENT AGREEMENTS WITH RESPECT TO GALAXY/SPECTRON SUPERFUND SITE, AND AUTHORIZING PAYMENTS BY LIBERTY MUTUAL INSURANCE COMPANY AND CONGOLEUM CORPORATION IN CONNECTION WITH CERTAIN ENVIRONMENTAL LIABILITIES. (Related Doc # 4372 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 8/22/2006. (srm, ) (Entered: 08/22/2006) |
| 08/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4396 Application For Retention of Professional ARPC Consulting as Expert for the Debtors filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/22/2006) |
| 08/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4372 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/22/2006) |
| 08/21/2006 | |
| Order Granting Application to Employ ARPC Consulting as Expert Witness (Related Doc # 4396 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and ARPC Consulting. Signed on 8/21/2006. (srm, ) (Entered: 08/22/2006) |
| 08/21/2006 | |
| Order For Admission Pro Hac Vice for Lew S. Rosenbloom, Esq., (related document: 4382 Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to Lew S. Rosenbloom, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC on 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006) |
| 08/21/2006 | |
| Order For Admission Pro Hac Vice for Dean C. Gramlich, Esq., (related document: 4382 Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to Dean C. Gramlich, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Modified on 8/22/2006 (srm, ). Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006) |
| 08/21/2006 | |
| Order Granting Application To Allow Attorney David D. Cleary, Esq., to Appear Pro Hac Vice (Related Doc # 4382 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to David Cleary, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Modified on 8/22/2006 (srm, ). Modified on 8/22/2006 (srm, ). Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC on 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006) |
| 08/21/2006 | |
| Motion re: Debtors' Motion for Order Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor to Enter into A Settlement and Compromise of Certain Claims, (II) Approving Sale of Certain Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances, and (III) Approving the Settlement and Buyback Agreement and Releases by and Between the Congoleum Entities and the Century Entities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement and Buyback Agreement);# 3 Exhibit B (Feist Declaration);# 4 Exhibit C (Burns and Roe Order); and# 5 Exhibit Z (Form of Publication Notice)) (Kinoian, Gregory) (Entered: 08/21/2006) |
| 08/21/2006 | | | Hearing Scheduled. (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 9/21/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/21/2006) |
| 08/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/18/2006. (Admin.) (Entered: 08/19/2006) |
| 08/18/2006 | |
| Certificate of Service (related document: 4435 Chapter 11 Plan filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Disclosure Statement Filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part II)# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E)(Silver, Mark) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Chapter 11 Plan Filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Silver, Mark) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Certificate of Service (related document: 4402 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 4403 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 4430 Support,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Certificate of Service (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4410 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4409 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4413 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Monthly Operating Report for Filing Period July 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for July 2006; and# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for July 2006) (Kinoian, Gregory) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Monthly Operating Report for Filing Period June 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for June 2006; and# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for June 2006) (Kinoian, Gregory) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Notice of Filing of Exhibit H (New Indenture) to Ninth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, dated as of August 11, 2006 (Doc. No. 4402) and Updated Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006) to Proposed Disclosure Statement to Debtors' Ninth Modified Joint Plan of Reorganization (Doc. No. 4403) in support of (related document: 4402 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 4403 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit H (New Indenture) to Ninth Modified Joint Plan of Reorganization; and# 2 Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006) to Proposed Disclosure Statement) (Kinoian, Gregory) (Entered: 08/18/2006) |
| 08/18/2006 | |
| Application for Attorney Laurie R. Binder to Appear Pro Hac Vice Filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. Objection deadline is 8/25/2006. (Vazquez, Peter) (Entered: 08/18/2006) |
| 08/17/2006 | |
| Certificate of Service (related document: 4426 Application for Compensation, filed by Attorney Caplin & Drysdale, 4427 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/17/2006) |
| 08/17/2006 | |
| Ninth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $38,118.50, expenses: $1,040.68. Filed by Nancy Isaacson (related documents: 4128 , 4265 , 4346 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/18/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/17/2006) |
| 08/17/2006 | |
| Ninth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. Filed by Nancy Isaacson (related documents: 4127 ], 4264 , 4345 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/18/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/17/2006) |
| 08/17/2006 | |
| Certification of No Objection (related document: 4347 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,, 4349 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc., 4348 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 08/17/2006) |
| 08/17/2006 | |
| Certification of No Objection (related document: 4346 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4345 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/17/2006) |
| 08/16/2006 | |
| Objection to (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Document re: Joinder of Transport Insurance Company to Limited Objection of One Beacon America Insurance Company et al. (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Limited Objection to (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Certification of No Objection (related document: 4341 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Certification of No Objection (related document: 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Certification of No Objection (related document: 4339 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Certificate of Service (related document: 4342 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4341 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4351 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006) |
| 08/16/2006 | |
| AMENDED Certification of No Objection (related document: 4414 Certification of No Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 8/17/2006 (cls, ). (added text) (Entered: 08/16/2006) |
| 08/16/2006 | | | Hearing Scheduled. (related document: 4403 Disclosure Statement, filed by Debtor Congoleum Corporation) Hearing scheduled for 9/21/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Certification of No Objection (related document: 4357 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Notice of Interim Fee Applications [Hearing Date: 9/20/2006 at 2:00 p.m.; Deadline for Objections: 9/13/2006] in support of (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4410 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4409 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006) |
| 08/16/2006 | |
| Ninth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. Filed by Gregory S Kinoian (related documents: 3653 , 4045 , 4260 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006) |
| 08/16/2006 | |
| Third Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. Filed by Gregory S Kinoian (related documents: 4122 , 4259 , 4341 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006) |
| 08/16/2006 | |
| Seventh Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 6/30/2006, fee: $233,778.50, expenses: $3,541.70. Filed by Gregory S Kinoian (related documents: 4121 , 4258 , 4340 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006) |
| 08/16/2006 | |
| Seventh Quarterly Application for Compensation for Pillsbury Winthrop LLP, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $1,788,314.50, expenses: $107,848.24. Filed by Gregory S Kinoian (related documents: 4120 , 4257 , 4339 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006) |
| 08/15/2006 | |
| AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS. A hearing on summary judgment motions relating to the pending plans and a hearing on disclosure statements will be held on September 21, 2006, commencing at 10:00 a.m. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 8/15/2006. (srm, ) (Entered: 08/16/2006) |
| 08/15/2006 | |
| Certification of No Objection (related document: 4289 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/15/2006) |
| 08/14/2006 | |
| Response to (related document: 4372 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by filed by Debtor Congoleum Corporation) filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 08/14/2006) |
| 08/14/2006 | |
| Document re: Reservation of Rights of One Beacon America Insurance Company (related document: 4372 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/14/2006) |
| 08/14/2006 | | | Hearing Rescheduled from 8/14/2006. (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/14/2006) |
| 08/14/2006 | |
| Certificate of Service (related document: 4404 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/14/2006) |
| 08/14/2006 | |
| Second Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $1,720,600.00, expenses: $50,130.80. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 4114 , 4249 , 4357 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B Part 1# 4 Exhibit B Part 2# 5 Exhibit B Part 3# 6 Exhibit C# 7 Exhibit D# 8 Notice) (Zindler, Michael) Modified on 9/18/2006 (seg, ). (Entered: 08/14/2006) |
| 08/11/2006 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Ninth Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture;# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit B to Discl Stmt - Liquidation Analysis;# 12 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 13 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006;# 14 Exhibit E to Discl Stmt - Claimant Agreement;)(Kinoian, Gregory) (Entered: 08/11/2006) |
| 08/11/2006 | |
| Ninth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G - Trust Distribution Procedures;# 8 Exhibit H - New Indenture;# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;)(Kinoian, Gregory) Modified on 8/14/2006 (cls, ). (added text) (Entered: 08/11/2006) |
| 08/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/10/2006. (Admin.) (Entered: 08/11/2006) |
| 08/10/2006 | |
| Certificate of Service. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/10/2006) |
| 08/09/2006 | |
| Certificate of Service (related document: 4398 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/09/2006) |
| 08/09/2006 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 4/30/2006, fee: $290,915.00, expenses: $40,498.48. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) (Entered: 08/09/2006) |
| 08/09/2006 | |
| Certificate of Service (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/09/2006) |
| 08/09/2006 | |
| Application For Retention of Professional ARPC Consulting as Expert for the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 8/16/2006. (Attachments: # 1 Application # 2 Exhibit s A (ARPC Engagement Letter), B (Declaration of Howard N. Feist, III), and C (Thomas Vasquez)# 3 Proposed Order) (Kinoian, Gregory) (Entered: 08/09/2006) |
| 08/08/2006 | |
| Order Granting Motion to Extend Time to 12/12/06 , re: TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY. (Related Doc # 4300 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 8/8/2006. (srm, ) (Entered: 08/08/2006) |
| 08/08/2006 | |
| Unsecured Asbestos Claimants' Commmittee's Opposition in Opposition to (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/08/2006) |
| 08/08/2006 | |
| Certification of No Objection (related document: 4294 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/08/2006) |
| 08/08/2006 | |
| Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2006 to 7/31/2006, fee: $89,139.50, expenses: $516.01. Filed by Michael A. Zindler. (related documents: 4171 , 4289 , 4389 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified on 9/18/2006 (seg, ). (Entered: 08/08/2006) |
| 08/08/2006 | |
| Detailed Time Sheets in support of (related document: 4389 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/08/2006) |
| 08/08/2006 | |
| Withdrawal of Document (related document: 4388 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/08/2006) |
| 08/08/2006 | |
| Application for Compensation for Michael A. Zindler, attorney, period: 7/1/2006 to 7/31/2006, fee: $15181.50, expenses: $74.94. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Entered: 08/08/2006) |
| 08/07/2006 | | | Minute of Hearing Held, OUTCOME: Moot (related document: 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4300 Motion to Extend Time re: Debtors' Eighth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Rescheduled from 8/7/2006. (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Rescheduled from 8/7/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Rescheduled from 8/7/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Rescheduled from 8/7/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Withdrawn (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Withdrawn (related document: 3829 Document re: Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | | | Hearing Withdrawn (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/08/2006) |
| 08/07/2006 | |
| Unsecured Asbestons Claimants' Committee's Opposition in Opposition to (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/07/2006) |
| 08/07/2006 | |
| Withdrawal of Document (related document: 4319 Document filed by Interested Party Camp, Fiorante, Matthews) filed by Bruce Levitt on behalf of Camp, Fiorante, Matthews. (Levitt, Bruce) (Entered: 08/07/2006) |
| 08/05/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/05/2006. (Admin.) (Entered: 08/06/2006) |
| 08/05/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/05/2006. (Admin.) (Entered: 08/06/2006) |
| 08/03/2006 | |
| Certification of No Objection (related document: 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/03/2006) |
| 08/03/2006 | |
| Certificate of Service (related document: 4382 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/03/2006) |
| 08/03/2006 | |
| Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 8/10/2006. (Attachments: # 1 Declaration of Mark Silver# 2 Declaration of Lew Rosenbloom# 3 Declaration of David Cleary# 4 Declaration of Dean Gramlich# 5 Proposed Order #1# 6 Proposed Order #2# 7 Proposed Order #3) (Silver, Mark) (Entered: 08/03/2006) |
| 08/03/2006 | |
| Order Granting Application For Compensation for Mark B. Epstein, fees awarded: $43260.00, expenses awarded: $111.00 (Related Doc # 4276 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Mark B. Epstein and US Trustee. Signed on 8/3/2006. (srm, ) (Entered: 08/03/2006) |
| 08/03/2006 | |
| Order Granting Motion re: Granting the Application of The Official Committee of Bondholders of Congoleum Corporation et al., for the entry of an Order Approving Information Blocking Procedures and Permitting Trading in the Bonds in Certain Situations, and Certain Trading Activity of a Bondholders' Committee Member, Nunc Pro Tunc to May 17, 2006. (Related Doc # 4275 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 8/3/2006. (srm, ) (Entered: 08/03/2006) |
| 08/03/2006 | |
| Certificate of Service (related document: 4375 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/03/2006) |
| 08/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/02/2006. (Admin.) (Entered: 08/03/2006) |
| 08/02/2006 | |
| Certificate of Service (related document: 4376 Notice of Appearance and Request filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/02/2006) |
| 08/02/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/02/2006) |
| 08/02/2006 | |
| Sixth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 6/1/2006 to 6/30/2006, fee: $16,440.50, expenses: $96.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/3/2006 (cls, ). (added text) (Entered: 08/02/2006) |
| 08/02/2006 | |
| Document re: Joinder of Certain London Market Insurance Companies to Motion of Century Indemnity Company to Compel Compliance with Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Sirota, Michael) (Entered: 08/02/2006) |
| 08/01/2006 | |
| Document re: CENTURY'S OBJECTION TO DEBTORS' CERTIFICATE OF NO OBJECTION IN SUPPORT OF CROSS-MOTION FOR APPROVAL OF PAYMENT OF CERTAIN EXPENSES DIRECTLY TO THIRD PARTY LITIGATION VENDORS (related document: 4360 Certification of No Objection filed by Debtor Congoleum Corporation, 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/01/2006) |
| 08/01/2006 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by Liberty Mutual Insurance Company and Congoleum Corporation in Connection with Certain Environmental Liabilities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Feist Declaration);# 3 Exhibit B (Consent Decree Spectron Site);# 4 Exhibit C (EPA Administrative Settlement and Order on Consent for Remedial Design);# 5 Exhibit D (Galaxy/Spectron Settlement and Indemnity Agreement);# 6 Proposed Order) (Kinoian, Gregory) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4276 First Application for Compensation for Mark B. Epstein, Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00. filed by Mediator Mark B. Epstein) (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4275 Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4050 Document, , filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | | | Hearing Rescheduled from 7/31/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006) |
| 07/31/2006 | |
| Response to (related document: 4314 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/31/2006) |
| 07/31/2006 | |
| Motion re: Westport Ins. Corp.'s JOINDER TO (related document: 4338 CENTURY'S MOTION TO COMPEL COMPLIANCE WITH RULE 2019 AGAINST FOREIGN CLAIMANTS [DKT. NO. 4338] and CERTIFICATE OF SERVICE Filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 8/1/2006 (cls, ). (created link) (Entered: 07/31/2006) |
| 07/31/2006 | |
| Consent Order re: (related document: 4366 Certificate of Consent filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Filed by Barbara Maria Almeida. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditors'. Signed on 7/31/2006. (srm, ) (Entered: 07/31/2006) |
| 07/31/2006 | |
| Document re: Joinder in (related document: 4338 Century's Motion to Compel Compliance with Rule 2019 Against Foreign Claimants) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 8/1/2006 (cls, ). (created link) (Entered: 07/31/2006) |
| 07/28/2006 | |
| Certificate of Service (related document: 4357 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/28/2006) |
| 07/28/2006 | |
| Certificate of Consent. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) (Entered: 07/28/2006) |
| 07/28/2006 | |
| Document re: Joinder to Century's Motion to Compel Compliance With Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 07/28/2006) |
| 07/28/2006 | |
| Document re: Joinder to Century's Motion to Compel Compliance With Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 07/28/2006) |
| 07/28/2006 | | | Correction Notice in Electronic Filing (related document: 4356 Certification of No Objection, filed by Mediator Mark B. Epstein). Type of Error: THE CAPTION OF THE CERTIFICATION DOES NOT MATCH THE TEXT OF THE CERTIFICATION, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 07/28/2006) |
| 07/28/2006 | | | Correction Notice in Electronic Filing (related document: 4337 Stipulation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: IN THE FUTURE ALL PROPOSED ORDERS ARE TO BE E-MAILED TO THE JUDGE'S MAIL BOX, filed by Barbara Almeida. (cls, ) (Entered: 07/28/2006) |
| 07/28/2006 | |
| Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 07/28/2006) |
| 07/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/27/2006. (Admin.) (Entered: 07/28/2006) |
| 07/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/27/2006. (Admin.) (Entered: 07/28/2006) |
| 07/27/2006 | |
| Certification of No Objection (related document: 4118 Objection,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/27/2006) |
| 07/27/2006 | |
| Document re: MMO and American Re's Joinder to Century's Motion to Compel Compliance with Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 07/27/2006) |
| 07/27/2006 | | | HEARING RESCHEDULED (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 8/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/27/2006) |
| 07/26/2006 | |
| Certificate of Service (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 6/1/2006 to 6/30/2006, fee: $563,270.75, expenses: $15,052.44. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Cover Document# 2 Fifth Monthly Application# 3 Exhibits A-D) (Zindler, Michael) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Certification of No Objection (related document: 4276 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) Modified on 7/28/2006 (cls, ). (THE CAPTION OF THE CERTIFICATION DOES NOT MATCH THE TEXT OF THE CERTIFICATION) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Certificate of Service (related document: 4276 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Joinder in support of (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Withdrawal of Document (related document: 4342 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Certificate of Service (related document: 4347 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,, 4349 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc., 4348 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Corrected Notice of Monthly Fee Applications of Certain Professionals of the Debtors (Replacing No. 4342) [Deadline for Objections is August 15, 2006] in support of (related document: 4341 Application for Compensation filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Certificate of Service (related document: 4346 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4345 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Fourth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 6/1/2006 to 6/30/2006, fee: $2,520.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Third Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 5/1/2006 to 5/31/2006, fee: $2,300.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Second Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 4/1/2006 to 4/30/2006, fee: $4,410.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Twenty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2006 to 6/30/2006, fee: $16,775.00, expenses: $164.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Twenty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2006 to 6/30/2006, fee: $101,326.50, expenses: $4,274.34. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006) |
| 07/26/2006 | |
| Certificate of Service (related document: 4343 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Brian W. Hofmeister on behalf of Official Committee of Bondholders of Congoleum Corp. (Hofmeister, Brian) (Entered: 07/26/2006) |
| 07/26/2006 | |
| First Quarterly Application for Compensation for Brian W. Hofmeister, attorney, period: 2/8/2006 to 4/30/2006, fee: $66354.00, expenses: $263.02. Filed by Brian W. Hofmeister. (related documents: 4168 , 4169 , 4170 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Affidavit) (Hofmeister, Brian) Modified on 7/27/2006 (cls, ). (added text) Modified on 9/19/2006 (seg, ). (Entered: 07/26/2006) |
| 07/25/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is August 15, 2006] in support of (related document: 4341 Application for Compensation filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2006 to 6/30/2006, fee: $218,917.21, expenses: $52,594.33. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Twenty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2006 to 6/30/2006, fee: $51,465.50, expenses: $786.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Twenty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2006 to 6/30/2006, fee: $392,164.50, expenses: $41,949.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Motion to Compel Compliance with Rule 2019 Against Foreign Claimants Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/14/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 7/27/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Stipulation Between ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company and, filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 7/28/2006 (cls, ). (THIS IS A PROPOSED ORDER) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Certification of No Objection (related document: 4266 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Certification of No Objection (related document: 4265 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4264 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/25/2006) |
| 07/25/2006 | |
| Certification of No Objection (related document: 4275 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/25/2006) |
| 07/24/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4303 Certificate of Consent, , filed by Other Prof. R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Interested Parties. Signed on 7/24/2006. (srm, ) (Entered: 07/25/2006) |
| 07/24/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4302 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Interested Parties. Signed on 7/24/2006. (srm, ) (Entered: 07/25/2006) |
| 07/24/2006 | |
| Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/24/2006) |
| 07/24/2006 | |
| Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Declaration of Craig J. Litherland, Esq# 2 Certificate of Service) (Camacho, Andy) (Entered: 07/24/2006) |
| 07/24/2006 | |
| Withdrawal of Document (related document: 305 Notice of Appearance and Request filed by Creditor Canon Financial Services, Inc.) filed by Andrew Sklar on behalf of Canon Financial Services, Inc.. (Sklar, Andrew) (Entered: 07/24/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006) |
| 07/21/2006 | |
| Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Camp, Fiorante, Matthews. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Certification of No Objection (related document: 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Certification of No Objection (related document: 4259 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Certification of No Objection (related document: 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4262 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Certification of No Objection (related document: 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Joinder in support of (related document: 4305 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 07/21/2006) |
| 07/21/2006 | |
| Response to (related document: 4291 Response, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 07/21/2006) |
| 07/19/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/19/2006. (Admin.) (Entered: 07/20/2006) |
| 07/19/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/19/2006. (Admin.) (Entered: 07/20/2006) |
| 07/19/2006 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $27100.00, expenses awarded: $1673.91 (Related Doc # 4195 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006) |
| 07/19/2006 | |
| Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $242321.50, expenses awarded: $4588.71 (Related Doc # 4194 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006) |
| 07/19/2006 | |
| Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $37500.00, expenses awarded: $0.00 (Related Doc # 4193 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006) |
| 07/19/2006 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $31544.50, expenses awarded: $1207.60 (Related Doc # 4192 ). The following parties were served: Debtor, Debtor's Attorney, Swidler et al., and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006) |
| 07/19/2006 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $41665.00, expenses awarded: $668.40 (Related Doc # 4191 ). The following parties were served: Debtor, Debtor's Attorney, Ravin & Greenberg PC and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4195 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2006 to 3/31/2006, fee: $27,100.00, expenses: $1,673.91. filed by Other Prof. R. Scott Williams) (seg, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4194 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 3/31/2006, fee: $242,321.50, expenses: $4,588.71.) (seg, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4193 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $37,500.00, expenses: $0.00. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4192 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $31,544.50, expenses: $1,207.60. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (seg, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4191 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2006 to 3/31/2006, fee: $41,665.00, expenses: $668.40. filed by Attorney Ravin Greenberg PC) (seg, ) (Entered: 07/19/2006) |
| 07/19/2006 | | | HEARING RESCHEDULED (related document: 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/19/2006) |
| 07/18/2006 | |
| Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/7/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 7/19/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/18/2006) |
| 07/18/2006 | |
| Certification of No Objection (related document: 4249 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/18/2006) |
| 07/18/2006 | |
| Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4293 Consent Order,, ). Hearing set for August 7, 2006 at 2:30 p.m.. Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 07/18/2006) |
| 07/18/2006 | |
| Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4292 Consent Order,, ). Hearing set for August 7, 2006 at 2:30 p.m.. Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 07/18/2006) |
| 07/17/2006 | |
| Certificate of Service (related document: 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4296 Support, filed by Debtor Congoleum Corporation, 4280 Document, filed by Debtor Congoleum Corporation, 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4262 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4263 Support,, filed by Debtor Congoleum Corporation, 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation, 4298 Support,, filed by Debtor Congoleum Corporation, 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4281 Support, filed by Debtor Congoleum Corporation, 4259 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4297 Support,,, filed by Debtor Congoleum Corporation, 4261 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Motion to Extend Time re: Debtors' Eighth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Seventh Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3282 Support,, filed by Debtor Congoleum Corporation, 3167 Application for Retention, filed by Debtor Congoleum Corporation, 4025 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Fourth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3511 Support, filed by Debtor Congoleum Corporation, 3656 Order (Generic), Order (Generic), 868 Order (Generic), 2457 Order (Generic), Order (Generic), Order on Amended Motion, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Order of 2/28/06 re Ordinary Course Professionals); and# 2 Exhibit B (Affidavit of Penrose Advisory Group, LLC)) (Kinoian, Gregory) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Second Amended Third Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3511 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Choate, Hall & Stewart LLP) (Kinoian, Gregory) (Entered: 07/17/2006) |
| 07/17/2006 | | | Hearing Rescheduled from 7/17/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006) |
| 07/17/2006 | | | Hearing Rescheduled from 7/17/2006. (related document: 4118 Objection, filed by Debtor Congoleum Corporation). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006) |
| 07/17/2006 | | | Hearing Rescheduled from 7/17/2006. (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Certificate of Service (related document: 4294 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/17/2006) |
| 07/17/2006 | |
| Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 5/1/2006 to 5/31/2006, fee: $60,000.00, expenses: $2,408.70. Filed by Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 07/17/2006) |
| 07/14/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4277 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for R. Scott Williams. Signed on 7/14/2006. (srm, ) Modified on 7/17/2006 (srm, ). (Entered: 07/17/2006) |
| 07/14/2006 | |
| Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4278 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for R. Scott Williams. Signed on 7/14/2006. (srm, ) Modified on 7/17/2006 (srm, ). Modified on 7/17/2006 (srm, ). (Entered: 07/17/2006) |
| 07/14/2006 | |
| Response to (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit Declaration of Bette Orr, Esq.# 2 Certificate of Service) (Camacho, Andy) (Entered: 07/14/2006) |
| 07/13/2006 | | | Hearing Rescheduled from 7/13/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006) |
| 07/13/2006 | | | Hearing Rescheduled from 7/13/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 8/7/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006) |
| 07/13/2006 | | | Hearing Rescheduled from 7/13/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006) |
| 07/13/2006 | |
| Document re: Joinder in Century's Motion to Enforce the March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses (related documents: 4287 motion, 4130 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 7/14/2006 (seg, ). (Entered: 07/13/2006) |
| 07/13/2006 | |
| Application for Compensation for Michael A. Zindler, attorney, period: 6/1/2006 to 6/30/2006, fee: $27936.00, expenses: $264.48. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit a# 2 Exhibit b# 3 worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) (Entered: 07/13/2006) |
| 07/13/2006 | |
| Document re: Notice of Joinder of Mutual Marine Office, Inc., as managing general agent and attorney-in-fact for Employers Mutual Cas. Co., and American Re-insurance Co. to Century's Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses (related document: 4287 Motion to Enforce, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 07/13/2006) |
| 07/12/2006 | | | HEARING RESCHEDULED (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/12/2006) |
| 07/12/2006 | | | HEARING RESCHEDULED (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/12/2006) |
| 07/11/2006 | |
| Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law) (Almeida, Barbara) Modified on 7/12/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/11/2006) |
| 07/11/2006 | |
| Motion to Compel Congoleum and American Biltrite to Produce Documents Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law) (Almeida, Barbara) Modified on 7/12/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/11/2006) |
| 07/11/2006 | |
| Certificate of Service (related document: 4275 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2006) |
| 07/11/2006 | |
| Corrected Signature Page to Notice of First Monthly Fee Statement of Mark B. Epstein, as Mediator in Bankruptcy Proceedings in support of (related document: 4276 Application for Compensation, ) filed by James J. DeLuca on behalf of Mark B. Epstein. (DeLuca, James) (Entered: 07/11/2006) |
| 07/10/2006 | |
| First Supplemental Certification with Respect to Employment and Retention of Okin, Hollander & DeLuca, L.L.P. by the Debtors in support of (related document: 1334 Application for Retention filed by Debtor Congoleum Corporation, 1366 Order on Application to Employ, ) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 07/10/2006) |
| 07/10/2006 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from May 1, 2006 to June 30, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/10/2006) |
| 07/10/2006 | |
| Monthly Operating Report for Filing Period May 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for May 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for May 2006) (Kinoian, Gregory) (Entered: 07/10/2006) |
| 07/10/2006 | |
| Certificate of Consent (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company, 4157 Motion to Compel Production of Documents, 4158 Motion To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues). Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) Modified on 7/11/2006 (seg). (created linkages) (Entered: 07/10/2006) |
| 07/10/2006 | |
| Certificate of Consent (related document: 4014 Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies). Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) Modified on 7/11/2006 (seg). (created linkage) (Entered: 07/10/2006) |
| 07/10/2006 | | | Hearing Rescheduled from 7/10/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm, ) (Entered: 07/10/2006) |
| 07/10/2006 | | | Hearing Rescheduled from 7/10/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/10/2006) |
| 07/10/2006 | | | HEARING RESCHEDULED FROM 2:00 PM TO 2:30 PM (related document: 4276 First Application for Compensation for Mark B. Epstein , Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00.). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/10/2006) |
| 07/10/2006 | | | HEARING RESCHEDULED FROM 10:00 AM TO 2:30 PM (related document: 4275 Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/10/2006) |
| 07/10/2006 | | | Correction Notice in Electronic Filing (related document: 4276 Application for Compensation). Type of Error: FILING ERROR - /S/ DOES NOT MATCH EFILER, filed by James DeLuca. Please correct and refile SIGNATURE PAGE AS A SUPPORT with the court. (llb) (Entered: 07/10/2006) |
| 07/07/2006 | |
| First Application for Compensation for Mark B. Epstein, Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00. Filed by Mark B. Epstein. Hearing scheduled for 7/31/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (DeLuca, James) Modified on 7/10/2006 (llb). FILING ERROR - /S/ DOES NOT MATCH EFILER Modified on 7/10/2006 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/07/2006) |
| 07/07/2006 | |
| Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order # 4 Notice) (Zindler, Michael) Modified on 7/10/2006 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/07/2006) |
| 07/07/2006 | |
| Certification of No Objection (related document: 4196 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4184 Application for Compensation filed by Attorney Ravin Greenberg PC, 4189 Application for Compensation,, 4186 Application for Compensation, filed by Other Prof. R. Scott Williams, 4188 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4185 Application for Compensation,, 4190 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/07/2006) |
| 07/06/2006 | |
| Certified Copy of Order By District Court Judge Garrett E. Brown, Jr. Reallocating Civil Action to Newark and Assigning matter to Judge Stanley R. Chesler, (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 7/6/2006. (ekp, ) (CV#05-4025) (Entered: 07/11/2006) |
| 07/06/2006 | |
| Certified Copy of Order By District Court Judge Garrett E. Brown, Jr. Reallocating Appeal to Newark and Assigning case to Judge Stanley R. Chesler , (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Signed on 7/6/2006. (ekp, ) (CV#06-1897) (Entered: 07/11/2006) |
| 06/30/2006 | |
| Certification of No Objection (related document: 4171 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006) |
| 06/30/2006 | |
| Certification of No Objection (related document: 4170 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006) |
| 06/30/2006 | |
| Certification of No Objection (related document: 4169 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006) |
| 06/30/2006 | |
| Certification of No Objection (related document: 4168 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006) |
| 06/29/2006 | |
| Certificate of Service (related document: 4249 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/29/2006) |
| 06/29/2006 | |
| Certificate of Service (related document: 4266 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/29/2006) |
| 06/29/2006 | |
| Certificate of Service (related document: 4264 Application for Compensation filed by Attorney Caplin & Drysdale, 4265 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/29/2006) |
| 06/29/2006 | |
| Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 5/1/2006 to 5/31/2006, fee: $37,028.00, expenses: $54.92. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006) |
| 06/29/2006 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2006 to 5/31/2006, fee: $9,817.50, expenses: $313.73. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006) |
| 06/29/2006 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2006 to 5/31/2006, fee: $117,075.50, expenses: $2,817.16. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006) |
| 06/28/2006 | |
| Notice of Adjournment of Hearing on Various Proposed Disclosure Statements (Hearing adjourned to August 7, 2006 at 2:30 p.m.) in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Amended Attorney Fee Application Cover Sheet in support of (related document: 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is July 19, 2006] in support of (related document: 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4259 Application for Compensation filed by Spec. Counsel Covington & Burling, 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Twenty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2006 to 3/31/2006, fee: $366,384.00, expenses: $58,614.26. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to C (Part 1 of 2)# 2 Exhibit s C (Part 2 of 2) to D) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2006 to 5/31/2006, fee: $423,775.44, expenses: $186,920.73. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Twentieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2006 to 5/31/2006, fee: $91,378.50, expenses: $1,379.62. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006) |
| 06/28/2006 | |
| Twentieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2006 to 5/31/2006, fee: $635,566.80, expenses: $44,993.35. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006) |
| 06/27/2006 | |
| AMENDED Certification of No Objection (related document: 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/27/2006) |
| 06/27/2006 | | | Correction Notice in Electronic Filing (related document: 4250 Certification of No Objection, filed by Attorney Pillsbury Winthrop LLP). Type of Error: CAPTION OF DOCUMENT AND TEXT IN PARAGRPH #4 DO NOT MATCH, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 06/27/2006) |
| 06/27/2006 | | | Hearing Rescheduled from 6/27/2006. (related document: 4118 Objection and cross motion for approval of payments of certain expenses, filed by Debtor Congoleum Corporation). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006) |
| 06/27/2006 | | | Hearing Rescheduled from 6/27/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006) |
| 06/27/2006 | | | Hearing Rescheduled from 6/27/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006) |
| 06/26/2006 | |
| Withdrawal of Document (related document: 4251 Certification of No Objection filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4253 Certification of No Objection filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certification of No Objection (related document: 4121 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified on 6/27/2006 (cls, ). (FILING ERROR - INCORRECTLY LINKED, ATTORNEY REFILED AS DOCUMENT #4252) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certification of No Objection (related document: 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 6/27/2006 (cls, ). (CAPTION OF DOCUMENT AND TEXT IN PARAGRAPH #4 DO NOT MATCH). (Entered: 06/26/2006) |
| 06/26/2006 | |
| Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 5/1/2006 to 5/31/2006, fee: $646,847.25, expenses: $14,455.64. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Cover Sheet# 2 Fourth Monthly Application# 3 Exhibits A-D) (Zindler, Michael) (Entered: 06/26/2006) |
| 06/26/2006 | |
| Certificate of Service (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation, 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4121 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2006) |
| 06/26/2006 | | | Hearing Rescheduled from 6/26/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/26/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/24/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006) |
| 06/22/2006 | |
| Substitution of Attorney, terminating McClain, Leppert & Maney and adding McClain, Maney & Patchin Filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co and Everest Reinsurance Co. (wdr, ) (Entered: 06/23/2006) |
| 06/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/22/2006. (Admin.) (Entered: 06/23/2006) |
| 06/22/2006 | | | Hearing Rescheduled from 6/22/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2006) |
| 06/22/2006 | | | Hearing Rescheduled from 6/22/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2006) |
| 06/22/2006 | | | Hearing Rescheduled from 6/22/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) Modified on 6/22/2006 (ghm). (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $320000.00, expenses awarded: $13587.00 (Related Doc # 4047 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $123614.75, expenses awarded: $287.58 (Related Doc # 4052 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $243904.00, expenses awarded: $2134.44 (Related Doc # 4053 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $16802.50, expenses awarded: $1677.21 (Related Doc # 4054 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1562917.00, expenses awarded: $51639.36 (Related Doc # 4056 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $267166.25, expenses awarded: $3972.73 (Related Doc # 4057 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $681278.75, expenses awarded: $16540.82 (Related Doc # 4058 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $1674927.54, expenses awarded: $204642.73 (Related Doc # 4059 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $14127.50, expenses awarded: $0.00 (Related Doc # 4076 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/22/2006 | |
| Order Granting Application Authorizing The Modification And Extension Of The Terms Of Employment Of Piper Jaffray & Co., as Financial Advisor to Scott R. Williams (Related Doc # 4167 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Piper Jaffray & Co. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006) |
| 06/21/2006 | |
| Document re: Supplemental Report of Pillsbury Winthrop Shaw Pittman LLP on Behalf of the Debtors in Response to this Court's Inquiry Regarding Disclosure Matters (related document: 4034 Document,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Tab A (Kenesis Time Records from 2/1/05 to 8/19/05)) (Kinoian, Gregory) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4076 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 1/1/2006 to 3/31/2006, fee: $14,127.50, expenses: $. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted; Fees - as Requested; Expenses $204642.73 (related document: 4059 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,674,927.54, expenses: $207,751.90. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4058 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld , attorney, period: 1/27/2006 to 3/31/2006, fee: $681,278.75, expenses: $16,540.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4057 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $267,166.25, expenses: $3,972.73. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4056 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $1,562,917.00, expenses: $51,639.36. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4054 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $16,802.50, expenses: $1677.71. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4053 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $243,904.00, expenses: $2134.44. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4052 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 3/31/2006, fee: $123,614.75, expenses: $287.58. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 06/21/2006) |
| 06/21/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 4047 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2006 to 3/31/2006, fee: $320,000.00, expenses: $13,587.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/21/2006) |
| 06/20/2006 | |
| Order Denying Application to Employ Navigant Consulting, Inc., as Expert for Debtor (Related Doc # 4111 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 6/20/2006. (srm, ) (Entered: 06/20/2006) |
| 06/20/2006 | |
| Certification of No Objection (related document: 4129 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/20/2006) |
| 06/20/2006 | |
| Certification of No Objection (related document: 4127 Application for Compensation, filed by Attorney Caplin & Drysdale, 4128 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/20/2006) |
| 06/20/2006 | |
| Certification of No Objection (related document: 4016 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 06/20/2006) |
| 06/19/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/20/2006) |
| 06/19/2006 | |
| Certification of No Objection (related document: 4114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/19/2006) |
| 06/19/2006 | |
| Certification of No Objection (related document: 4058 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/19/2006) |
| 06/19/2006 | |
| Document re: Joinder in (related document: 4201 Century's Response to Debtor's Reply to Century's Objection to Debtors' Application to Retain and Employ Navigant Consulting, Inc. filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 6/20/2006 (cls, ). (created link) (Entered: 06/19/2006) |
| 06/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006) |
| 06/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006) |
| 06/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006) |
| 06/16/2006 | |
| Document re: Declaration of Daniel Tan, Esq. in support of Century's response to Debtor's reply to Century's objection to Debtor's application to retain and employ Navigant Consulting, Inc. as an expert witness (related document: 4201 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Debtors' Supplemental Reply to Objection of the U.S. Trustee to the Retention of Navigant Consulting, Inc. as an Expert for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code in support of (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation, 4178 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan (FILED UNDER SEAL PURSUANT TO PROTECTIVE ORDER OF JUNE 2, 2004 (Doc. No. 766))) (Kinoian, Gregory) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Certification of No Objection (related document: 4167 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Response to (related document: 4178 Debtors Reply to Objection) regarding (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/19/2006 (cls, ). (created link and added text) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Order Denying Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 6/16/2006. Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Consent Order re: Adjourning hearing and briefing schedule to July 31, 2006 at 2:30 pm. 4187 with respect to Debtors' motion for order authorizing and approving settlement and policy buyback agreement and release among the Congoleum entities, The Plan Trust, the ABI Entities and the St Paul Travelers entities and Discoverty Related Thereto. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Consenting Attorneys. Signed on 6/16/2006. (fed, ) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Consent Order re: Adjourning Hearing and Briefing Schedule to July 31,2006 at 2:30 pm. 4179 with respect to Debtors' Motion for order authorizing and approving settlement agreement between Congoleum Corporation and Fireman's Fund Insurance Company and Discovery Relating Thereto. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorneys for FCR. Signed on 6/16/2006. (fed, ) . (Entered: 06/16/2006) |
| 06/16/2006 | |
| Certificate of Service (related document: 4193 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4194 Application for Compensation,, 4195 Application for Compensation, filed by Other Prof. R. Scott Williams, 4196 Application for Compensation filed by Other Prof. Piper Jaffray & Co., 4184 Application for Compensation filed by Attorney Ravin Greenberg PC, 4185 Application for Compensation, 4186 Application for Compensation filed by Other Prof. R. Scott Williams, 4188 Application for Compensation filed by Attorney Ravin Greenberg PC, 4189 Application for Compensation, 4190 Application for Compensation filed by Other Prof. R. Scott Williams, 4191 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4192 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 06/16/2006) |
| 06/16/2006 | |
| Second Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, (Financial Advisor) period: 4/1/2006 to 4/30/2006, fee: $60,000.00, expenses: $0.00. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 6/19/2006 (cls, ). (added text) (Entered: 06/16/2006) |
| 06/15/2006 | |
| Ninth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2006 to 3/31/2006, fee: $27,100.00, expenses: $1,673.91. Filed by R. Scott Williams. (related documents: 3921 , 4186 , 4190 month fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkages) (Entered: 06/15/2006) |
| 06/15/2006 | |
| First Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 3/31/2006, fee: $242,321.50, expenses: $4,588.71. Filed by Orrick Herrington & Sutcliffe (related documents: 4185 , 4189 monthly fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkages) (Entered: 06/15/2006) |
| 06/15/2006 | |
| First Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $37,500.00, expenses: $0.00. Filed by Piper Jaffray & Co. (related document: 4022 monthly fee application). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkage) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Ninth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $31,544.50, expenses: $1,207.60. Filed by Swidler Berlin Shereff Friedman, LLP (related document: 3920 monthly fee application). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkage) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Ninth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2006 to 3/31/2006, fee: $41,665.00, expenses: $668.40. Filed by Ravin Greenberg PC. (related documents: 3919 , 4184 , 4188 monthly fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg). (created linkages) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Twenty-Seventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2006 to 3/31/2006, fee: $7,700.00, expenses: $1,578.43. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Second Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 3/1/2006 to 3/31/2006, fee: $116,069.60, expenses: $4,185.33. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Twenty-Seventh Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2006 to 3/31/2006, fee: $18,616.00, expenses: $57.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Certificate of Consent (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for June 19, 2006. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order Consent Order Adjourning Hearing Dates) (Falanga, Stephen) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Twenty-Sixth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2006 to 2/28/2006, fee: $8,420.00, expenses: $57.40. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| First Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 2/28/2006, fee: $77,787.60, expenses: $403.38. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2006 to 2/28/2006, fee: $7,948.80, expenses: $37.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006) |
| 06/15/2006 | |
| Response to (related document: 4179 Certificate of Consent,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/15/2006) |
| 06/14/2006 | |
| Objection to (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation, 4178 Support,, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/14/2006) |
| 06/13/2006 | |
| Certificate of Service (related document: 4129 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/13/2006) |
| 06/13/2006 | |
| Certificate of Service (related document: 4127 Application for Compensation, filed by Attorney Caplin & Drysdale, 4128 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/13/2006) |
| 06/13/2006 | |
| Certificate of Consent (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4135 Consent Order,,, filed by Creditor William Airgood, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams). Hearing set for 7/10/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order on Consent) (Kinoian, Gregory) (Entered: 06/13/2006) |
| 06/13/2006 | |
| Debtors' Reply to (related documents: 4142 , 4144 , Objections to the Retention of Navigant Consulting, Inc. as an Expert for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code in support of (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Feist Declaration); B (Amended Proposed Order); and C (Cantor Supplemental Affidavit)# 2 Proposed Order Amended) (Kinoian, Gregory) Modified on 6/14/2006 (cls, ). (added links) (Entered: 06/13/2006) |
| 06/13/2006 | |
| Motion re: Limited Joinder to (related document: 4157 Motion to Compel Production of Documents) Filed by Stephen Ravin on behalf of R. Scott Williams (Dkt. No. 4157) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 6/14/2006 (cls, ). (created link) (Entered: 06/13/2006) |
| 06/12/2006 | |
| Document re: Joinder in Century's Objection to Debtors' Applicaiton to Retain and Employ Navigant Consulting Inc. (related document: 4144 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 06/12/2006) |
| 06/09/2006 | |
| Document re: Joinder 4157 filed by Philip Seth Rosen on behalf of National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) Modified on 6/16/2006 (fed, ). (Entered: 06/09/2006) |
| 06/09/2006 | |
| Certification of No Objection (related document: 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006) |
| 06/09/2006 | |
| Certification of No Objection (related document: 4044 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006) |
| 06/09/2006 | |
| Notice of Adjournment of Hearing on Various Proposed Disclosure Statements in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006) |
| 06/09/2006 | |
| Fourth Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 5/1/2006 to 5/31/2006, fee: $46,022.00, expenses: $176.59. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006) |
| 06/09/2006 | |
| Third Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 4/1/2006 to 4/30/2006, fee: $32,353.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006) |
| 06/09/2006 | |
| Second Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 3/1/2006 to 3/31/2006, fee: $22850.50, expenses: $101.52. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006) |
| 06/09/2006 | |
| First Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/8/2006 to 2/28/2006, fee: $11150.00, expenses: $161.50. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006) |
| 06/08/2006 | | | Hearing Rescheduled from 6/8/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/08/2006) |
| 06/08/2006 | | | Hearing Rescheduled from 6/8/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/08/2006) |
| 06/08/2006 | | | Hearing Rescheduled from 6/8/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) Modified on 6/8/2006 (ghm). (Entered: 06/08/2006) |
| 06/08/2006 | |
| First Supplemental Application to Employ Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 6/15/2006. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) Modified on 6/9/2006 (cls, ). (added text) (Entered: 06/08/2006) |
| 06/08/2006 | |
| Response to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams, 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams, 4159 Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/08/2006) |
| 06/08/2006 | |
| Certificate of Service (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 06/08/2006) |
| 06/08/2006 | |
| Certificate of Service (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4159 Application to Shorten Time, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 06/08/2006) |
| 06/08/2006 | |
| Document re: Joinder of Certain London Market Insurance Companies to the Objections of Century and First State Insurance Company/Twin City Fire Insurance Company to the Retention of Navigant Consulting, Inc. as an Expert Witness for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, (related document: 4142 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Sirota, Michael) (Entered: 06/08/2006) |
| 06/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006) |
| 06/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006) |
| 06/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006) |
| 06/07/2006 | |
| Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006) |
| 06/07/2006 | |
| Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006) |
| 06/07/2006 | |
| Motion to Compel Production of Documents Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A - Part 1# 3 Exhibit A - Part 2# 4 Exhibit A - Part 3# 5 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006) |
| 06/06/2006 | | | Remark - Notice of Docketing of Record on Appeal. Judge Stanley R. Chesler assigned. CV#06-2509. (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 06/06/2006) |
| 06/05/2006 | |
| Exhibit B to Disclosure Statement - Liquidation Analysis in support of (related document: 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/05/2006) |
| 06/05/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service # 2 Certificate of Service U.S. Mail) (Camacho, Andy) (Entered: 06/05/2006) |
| 06/05/2006 | |
| Order Granting Application To Allow Attorney Marnie E. Simon to Appear Pro Hac Vice (Related Doc # 4104 ). The following parties were served: Debtor, Debtor's Attorney, Marnie E. Simon, US Trustee and the New Jersey Lawyers' Fund (by mail). Signed on 6/5/2006. (seg, ) Modified service on 6/5/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/6/06. Modified on 6/16/2006 (sfr). (Entered: 06/05/2006) |
| 06/05/2006 | |
| Order for Admission Pro Hav Vice of Leonard P. Goldberger (related document: 4104 Application for Attorney Leonard P. Goldberger and Marnie E. Simon to Appear Pro Hac Vice filed by Creditor Fireman's Fund Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Leonard P. Goldberger, US Trustee and the New Jersey Lawyers' Fund (by mail). Signed on 6/5/2006. (seg, ) Modified service on 6/5/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/16/06. Modified on 6/16/2006 (sfr). (Entered: 06/05/2006) |
| 06/05/2006 | | | Remark: Notice of Appeal as well as all relevant documents transmitted to District Court on this date. (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (pcj, ) (Entered: 06/05/2006) |
| 06/05/2006 | | | Transmission of Record Due. Deadline Terminated, Reason: Entire Appeal and Record transmitted to District Court. (pcj, ) (Entered: 06/05/2006) |
| 06/05/2006 | | | Hearing Scheduled. (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) Hearing scheduled for 6/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/05/2006) |
| 06/03/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/03/2006. (Admin.) (Entered: 06/04/2006) |
| 06/03/2006 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 06/03/2006. (Admin.) (Entered: 06/04/2006) |
| 06/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006) |
| 06/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006) |
| 06/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006) |
| 06/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006) |
| 06/02/2006 | |
| Transcript of Hearing Held On: 5/22/06 Re: (related document: Hearing (Case Owned) Sched/Cont/Resched) (Cole Transcription Company, ) (Entered: 06/02/2006) |
| 06/01/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/01/2006. (Admin.) (Entered: 06/02/2006) |
| 06/01/2006 | |
| Objection to (related document: 4111 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/01/2006) |
| 06/01/2006 | |
| Supplemental Certificate of Service (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 06/01/2006) |
| 06/01/2006 | |
| Limited Objection to (related document: 4111 Application to Employ, filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/01/2006) |
| 06/01/2006 | |
| Certificate of Service (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 06/01/2006) |
| 06/01/2006 | | | Hearing Scheduled. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 6/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/01/2006) |
| 06/01/2006 | | | Hearing Scheduled. (related document: 4050 Document;Application Of Gilbert Heintz & Randolf LLP for Reimbursement of Expenses , filed by Gilbert Heintz & Randolph, LLP, Spec. Counsel Hearing scheduled for 6/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/01/2006) |
| 05/31/2006 | |
| Response to (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/31/2006) |
| 05/31/2006 | |
| Certificate of Service (related document: 4123 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2006) |
| 05/31/2006 | |
| Certification of No Objection (related document: 4090 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2006) |
| 05/31/2006 | | | Correction Notice in Electronic Filing (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: FILING ERROR - INCORRECT EVENT CODE USED (PLEASE REFILE AND USE MOTIONS/APPLICATIONS CATEGORY AND CHOOSE COMPENSATION, filed by John Weiss. Please correct and refile with the court. (cls, ) (Entered: 05/31/2006) |
| 05/30/2006 | |
| Supplemental Consent Order Relating To Consent Order Scheduling (i) a Hearing and Briefing Schedule with respect to Debtors' Motion for Order Authorizing and Approving Settlement and Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities, and the St. Paul Travelers' Entities and (ii) Discovery Related Thereto, (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies filed by Debtor Congoleum Corporation, 4105 Consent Order, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorney for the FCR, Attorneys for American Biltrite Inc. (by mail), Attorneys for Century Indemnity Company (by mail), Attorneys for Travelers Casualty and Surety Co. (by mail), Attorney for St. Paul Fire and Marine Insurance Company, Trustee, US Trustee, Signed on 5/30/2006. (seg, ) (Entered: 06/01/2006) |
| 05/30/2006 | | | AMENDED Minute of Hearing Held and Continued. OUTCOME: Consent Order Submitted (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 6/26/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006) |
| 05/30/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Consent Order to be Submitted (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006) |
| 05/30/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Consent Order Submitted (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 6/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006) |
| 05/30/2006 | |
| Order Granting Application To Allow Attorney David M. Dunn to Appear Pro Hac Vice (Related Doc # 4090 ). The following parties were served: Debtor, Debtor's Attorney, David M. Dunn, US Trustee and New Jersey Lawyer's Fund (by mail). Signed on 5/30/2006. (seg, ) Modified service on 6/1/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/13/06. Modified on 6/13/2006 (sfr). (Entered: 05/31/2006) |
| 05/30/2006 | |
| Consent Order Relating To Scheduling of (i) a Hearing and Briefing Schedule with respect to Debtors' Motion for Order Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company and (ii) Discovery Related Thereto (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for July 10, 2006 at 2:30 pm. Filed by Kerry A. Brennan, Jonathan P. Guy, Leonard P. Goldberger and Gregory S. Kinoian. The following parties were served: Debtor, Debtor's Attorney, Kerry A. Brennan, Jonathan P. Guy, Leonard P. Goldberger, US Trustee. Signed on 5/30/2006. (seg, ) Modified on 6/1/2006 (cls, ). (corrected file date) (Entered: 05/31/2006) |
| 05/30/2006 | |
| Change of Address for Creditor, Occidental Chemical Corp. From: %Barbara Greer, 5005 LBJ Freeway, Dallas, TX 75244 To: %Robet D. Luss, Esq., 5005 LBJ Freeway, Suite 2200, Dallas, TX 75244 filed by Occidental Chemical Corporation (PLT). (gan, ) (Entered: 05/31/2006) |
| 05/30/2006 | |
| Appellee's Designation of Record (related document: 4092 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service)(Zindler, Michael) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Objection to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Order re: For Mediation. 4032 The following parties were served: Debtor, Debtor's Attorney, US Trustee .Signed on 5/30/2006. (fed, ) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Response to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Fourth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 4/30/2006, fee: $2,665.00, expenses: $72.37. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Twenty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 4/30/2006, fee: $11,526.00, expenses: $562.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Twenty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 4/30/2006, fee: $111,190.00, expenses: $1,782.14. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006) |
| 05/30/2006 | |
| Certification of No Objection (related document: 4022 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 05/30/2006) |
| 05/26/2006 | |
| Certificate of Consent (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 5/30/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order re Briefing Deadlines and Hearing Date) (Kinoian, Gregory) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Certificate of Consent (related document: 4105 Consent Order,,, filed by Debtor Congoleum Corporation, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 6/19/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Supplemental Consent Order re Briefing Deadlines and Hearing Date) (Kinoian, Gregory) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Response to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Seventh Monthly Application for Compensation for Covington & Burling, Special Insurance Counsel for Debtor, period: 4/1/2006 to 4/30/2006, fee: $290,107.12, expenses: $183,071.36. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A to E) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text and corrected text) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Nineteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 4/30/2006, fee: $90,934.50, expenses: $1,375.66. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Nineteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2006 to 4/30/2006, fee: $601,691.50, expenses: $20,905.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/26/2006) |
| 05/26/2006 | |
| Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related document: 4050 filed by Gilbert Heintz & Randolph, LLP) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/5/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. CORRECT HEARING DATE 6/27/06 AT 11:00 AM (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 5/31/2006 (seg, ). Modified on 6/1/2006 (fed, ). (Entered: 05/26/2006) |
| 05/26/2006 | |
| Objection and cross motion for approval of payment of certain expenses (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Declaration of Kerry Brennan in Support of Objection to GHR's Expense Application and Debtors' Cross-Motion for Approval of Payment Directly to Certain Third-Parties# 2 Proposed Order) (Kinoian, Gregory) Modified text on 6/27/2006 (seg, ). (Entered: 05/26/2006) |
| 05/26/2006 | |
| Certificate of Service (related document: 4114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/26/2006) |
| 05/25/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/25/2006. (Admin.) (Entered: 05/26/2006) |
| 05/25/2006 | |
| BNC Certificate of Service - Order No. of Notices: 6. Service Date 05/25/2006. (Admin.) (Entered: 05/26/2006) |
| 05/25/2006 | |
| Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 4/1/2006 to 4/30/2006, fee: $510,482.00, expenses: $20,622.72. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Cover Page# 2 Third Monthly Application# 3 Exhibits A - D) (Zindler, Michael) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/25/2006) |
| 05/24/2006 | |
| Document re: Joinder to Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 05/24/2006) |
| 05/24/2006 | |
| Document re: Joinder to Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 05/24/2006) |
| 05/24/2006 | |
| Application to Employ Navigant Consulting, Inc. as Expert for the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 6/1/2006. (Attachments: # 1 Application # 2 Exhibit s A (Engagement Letter) and B (Cantor Affidavit)# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/24/2006) |
| 05/24/2006 | |
| Certification of No Objection (related document: 4011 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/24/2006) |
| 05/24/2006 | | | Correction Notice in Electronic Filing (related document: 4104 Application to Appear Pro Hac Vice, , filed by Creditor Fireman's Fund Insurance Company). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON CERTIFICATION, ATTACHMENT #2, AND ALSO MISSING ON ATTACHMENT #3, CERTIFICATION, filed by John Kilgannon. Please correct and refile with the court. (cls, ) (Entered: 05/24/2006) |
| 05/23/2006 | |
| Document re: Reservation of Rights With Regard to (1) Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among The Congoleum Entities, The Plan Trust, The ABI Entities and The St. Paul Travelers Entities And Sale of Subject Policies And (2) Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. S 363(F) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/23/2006) |
| 05/23/2006 | |
| Monthly Operating Report for Filing Period April 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for April 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for April 2006) (Kinoian, Gregory) (Entered: 05/23/2006) |
| 05/23/2006 | |
| Certificate of Service (related document: 4100 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/23/2006) |
| 05/23/2006 | |
| Certificate of Service (related document: 4100 Certain Insurer's Statement with Regard to Mediation), (related document: 4093 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4092 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 5/24/2006 (cls, ). (added link) (Entered: 05/23/2006) |
| 05/23/2006 | |
| Consent Order Relating to Scheduling of (I) a Hearing and Briefing Schedule with Respect to Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and (II) Discovery Relating Thereto Filed by Paul S. Hollander on behalf of Congoleum Corporation. 4014 The hearing on the Approval Motion is Adjourned to 6/19/2006 at 2:30 PM. The following parties were served: Debtor, Debtor's Attorney, Attorney for the FCR, Attorneys for American Biltrite Inc., Attorneys for Travelers Casualty and Surety Co. (by US Mail), Trustee, US Trustee and Attorney for St. Paul Fire and Marine Insurance Co. Signed on 5/23/2006. (slf, ) Modified on 5/23/2006 (fed, ). (Entered: 05/23/2006) |
| 05/23/2006 | |
| Application for Attorney Leonard P. Goldberger and Marnie E. Simon to Appear Pro Hac Vice Filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Company. Objection deadline is 5/30/2006. (Attachments: # 1 Certification # 2 Certification # 3 Certification # 4 Proposed Order # 5 Notice# 6 Certificate of Service) (Kilgannon, John) Modified on 5/24/2006 (cls, ). ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON ATTACHMENT #2, CERTIFICATION AND ALSO MISSING ON ATTACHMENT #3, CERTIFICATION) (Entered: 05/23/2006) |
| 05/22/2006 | | | Minute of Hearing Held, OUTCOME: Concluded (related document: Hearing (Case Owned) Sched/Cont/Resched) (ghm) (Entered: 05/23/2006) |
| 05/22/2006 | | | Hearing Rescheduled from 5/22/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/23/2006) |
| 05/22/2006 | |
| Certificate of Service (related document: 4090 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2006) |
| 05/22/2006 | |
| Certificate of Consent (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 5/30/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Deadlines for Discovery and Objections and Re-scheduling Hearing) (Kinoian, Gregory) (Entered: 05/22/2006) |
| 05/22/2006 | |
| Transcript of Hearing Held On: 4/18/06 Re: (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (Cole Transcription Company, ) (Entered: 05/22/2006) |
| 05/22/2006 | | | Appellant Designation Due. Deadline Terminated, Reason: Appellant Designation of Record and Statement of Issues on Appeal filed on 5/19/06. (pcj, ) (Entered: 05/22/2006) |
| 05/22/2006 | |
| Document re: Certain Insurers' Statement With Regard to Mediation (related document: 4032 Notice of Status Conference), filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 5/23/2006 (cls, ). (created link) (Entered: 05/22/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/20/2006 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006) |
| 05/19/2006 | |
| Statement of Issues on Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Designation of Record On Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 6/5/2006. (Almeida, Barbara) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Certificate of Service (related document: 4074 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Application for Attorney David M. Dunn to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 5/26/2006. (Attachments: # 1 Certification of David M. Dunn# 2 Proposed Order) (Zindler, Michael) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Certification of No Objection (related document: 3998 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Certification of No Objection (related document: 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Certification of No Objection (related document: 3999 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Certification of No Objection (related document: 3070 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 5/22/2006 (cls, ). (CORRECTED LINKAGE) (Entered: 05/19/2006) |
| 05/19/2006 | |
| Document re: Joinder in Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 05/19/2006) |
| 05/18/2006 | |
| Certificate of Service (related document: 4055 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Debtors' Submission Relating to Status Conference Set for May 22, 2006 Concerning Consideration of Court-Ordered Global Mediation Proceedings in support of (related document: 4032 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/18/2006) |
| 05/18/2006 | | | Correction Notice in Electronic Filing (related document: 4066 Certificate of Service, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Type of Error: ELECTRONIC SIGNATURE PAGE MISSING ON DOCUMENT, filed by Michael Zindler. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Order Granting Application to Employ Teich Groh as Co-Counsel for the Official Committee of Bondholders of Debtor, Nunc Pro Tunc (Related Doc # 4027 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $53,750.00, expenses awarded: $2,849.00 (Related Doc # 3940 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Ernst Young and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28,775.00, expenses awarded: $49.18 (Related Doc # 3852 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, R. Scott Williams, Esq. and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $218,662.50, expenses awarded: $10,802.98 (Related Doc # 3851 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Swidler, Berlin, Shereff, Friedman and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $35,346.00, expenses awarded: $252.80 (Related Doc # 3850 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Ravin Greenberg and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006) |
| 05/18/2006 | |
| Certificate of Service (related document: 4076 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 05/18/2006) |
| 05/18/2006 | |
| First Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2006 to 3/31/2006, fee: $14,127.50, expenses: $. Filed by Nancy Isaacson (related document: 4016 monthly fee application). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/18/2006) |
| 05/17/2006 | |
| Document re: Disclosure Statement (Part I) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part II)# 2 Exhibit A# 3 B# 4 Exhibit C# 5 Exhibit D) (Van Nostrand, Aaron) (Entered: 05/17/2006) |
| 05/17/2006 | |
| Document re: CNA's First Modified Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Van Nostrand, Aaron) (Entered: 05/17/2006) |
| 05/17/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3940 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 10/1/2005 to 12/31/2005, fee: $53,750.00, expenses: $2,849.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 05/17/2006) |
| 05/17/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3852 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2005 to 12/31/2005, fee: $28,775.00, expenses: $49.18. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/17/2006) |
| 05/17/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3851 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2005 to 12/31/2005, fee: $218,662.50, expenses: $10,802.98. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 05/17/2006) |
| 05/17/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3850 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2005 to 12/31/2005, fee: $35,346.00, expenses: $252.80. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 05/17/2006) |
| 05/17/2006 | |
| Notice of Filing of Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006) to Amended Proposed Disclosure Statement to Debtors' Eighth Modified Joint Plan of Reorganization in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006) to Amended Disclosure Statement) (Kinoian, Gregory) (Entered: 05/17/2006) |
| 05/17/2006 | |
| Certificate of Service (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 05/17/2006) |
| 05/16/2006 | |
| Document re: Reservation of Rights With Regard To Disclosures Made in Sixth Supplemental Affidavit of Mitchell Dolin (related document: 4025 Support, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certificate of Service (related document: 3998 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3999 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4001 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4042 Support, filed by Debtor Congoleum Corporation, 4043 Document, filed by Debtor Congoleum Corporation, 4056 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4057 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4044 Application for Compensation filed by Accountant Ernst & Young, LLP, 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4059 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4047 Application for Compensation, filed by Accountant Ernst & Young, LLP, 4060 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certificate of Service (related document: 4052 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certificate of Service (related document: 4053 Application for Compensation, filed by Attorney Caplin & Drysdale, 4054 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certificate of Service (related document: 4058 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certificate of Service (related document: 4055 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 5/18/2006 (cls, ). (ELECTRONIC SIGNATURE PAGE MISSING ON CERTIFICATE OF SERVICE) (Entered: 05/16/2006) |
| 05/16/2006 | |
| Certification of No Objection (related document: 4027 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/16/2006) |
| 05/15/2006 | |
| Amended Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Notice of Filing of Exhibit D (Plan Trust Agreement) and Exhibit G (Trust Distribution Procedures) to Debtors' Eighth Modified Joint Plan of Reorganization in support of (related document: 3742 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit D (Plan Trust Agreement)# 2 Exhibit G (Trust Distribution Procedures)) (Kinoian, Gregory) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Document re: Notice of Filing of Plan Trust Agreement, as Exhibit D, and Trust Distribution Procedures, as Exhibit G, to the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006 (related document: 3830 Chapter 11 Plan,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit D PLAN TRUST AGREEMENT to the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006# 2 Exhibit G TRUST DISTRIBUTION PROCEDURES of the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006) (Zindler, Michael) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Document re: Notice of Filing of Exhibit B to CNA's First Modified Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Form of Asbestos Insurance Company Coverage Agreement) (Van Nostrand, Aaron) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Notice of Interim Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is 6/14/2006] in support of (related document: 4056 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4057 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4059 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4047 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Second Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,674,927.54, expenses: $207,751.90. Filed by Gregory S Kinoian (related documents: 3652 , 3792 , 3999 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| First Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, Co-Counsel for Official Committee of Bondholders, period: 1/27/2006 to 3/31/2006, fee: $681,278.75, expenses: $16,540.82. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 3801 , 4011 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Cover Sheet# 2 Application# 3 Exhibits A-D) (Zindler, Michael) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| Sixth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $267,166.25, expenses: $3,972.73. Filed by Gregory S Kinoian (relaed documents: 3651 , 3794 , 4000 monthly fee applications. Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| Sixth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $1,562,917.00, expenses: $51,639.36. Filed by Gregory S Kinoian (related documetns: 3650 , 3791 . 3998 , monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| Document re: Supplemental Declaration of Michael S. Stamer in Connection with the Retention of Akin Gump Strauss Hauer & Feld LLP by the Official Committee of Bondholders (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2006) |
| 05/15/2006 | |
| Eighth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $16,802.50, expenses: $1677.21. Filed by Nancy Isaacson (related documents: 3644 , 3796 , 3988 month fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text and corrected expenses) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| Eighth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $243,904.00, expenses: $2134.44. Filed by Nancy Isaacson (related documents: 3643 , 3795 , 4004 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit C-E) (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/15/2006 | |
| Third Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 3/31/2006, fee: $123,614.75, expenses: $287.58. Filed by Nancy Isaacson (related documents: 3726 , 3797 , 3989 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006) |
| 05/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/13/2006. (Admin.) (Entered: 05/14/2006) |
| 05/12/2006 | |
| Document filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application Of Gilbert Heintz & Randolf LLP for Reimbursement of Expenses# 2 Exhibit Expense Application Exhibit(s)# 3 Proposed Order Granting Application of Gilbert Heintz & Randolf, LLP for Reimbursement of Expenses# 4 Certificate of Service) (Weiss, John)HEARING SCHEDULED FOR 6/27/06 AT 11:00 AM KCF COURTROOM 2 Modified on 5/31/2006 (cls, ) (FILING ERROR - INCORRECT EVENT CODE USED, ). Modified on 6/1/2006 (fed, ). (Entered: 05/12/2006) |
| 05/12/2006 | |
| Fifth Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2890 Support, filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 3589 Support,, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Monthly Operating Report for Filing Period March 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for March 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2006) (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Ninth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2006 to 3/31/2006, fee: $320,000.00, expenses: $13,587.00. Filed by Gregory S Kinoian (related documents: 3941 , 4044 monthly fee appplications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/12/2006) |
| 05/12/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objecitons is June 2, 2006] in support of (related document: 4044 Application for Compensation filed by Accountant Ernst & Young, LLP, 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Twenty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2006 to 2/28/2006, fee: $337,348.00, expenses: $151,268.49. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Fifth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2006 to 3/31/2006, fee: $94,039.00, expenses: $3,475.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from March 1, 2006 to April 30, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Notice of Filing of Affidavits of Ordinary Course Professionals in support of (related document: 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Jackson Lewis LLP# 2 Affidavit of Synnestvedt & Lechner LLP) (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Certification of No Objection (related document: 3941 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3940 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/12/2006 | |
| Certificate of Service (related document: 3941 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3940 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006) |
| 05/11/2006 | |
| Transcript of Hearing Held On: 5/8/06 Re: (related document: 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) Additional attachment(s) added on 5/23/2006 (wdr, ). (Entered: 05/11/2006) |
| 05/10/2006 | |
| Order Resolving Discovery Dispute Among the Debtors, the FCR and Certain Insurers (Related Doc # 3736 , 3737 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams, Attorneys for all responding parties, US Trustee. Signed on 5/10/2006. (seg, ) (Entered: 05/11/2006) |
| 05/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/10/2006. (Admin.) (Entered: 05/11/2006) |
| 05/10/2006 | |
| Document re: Notice of Listing of Executed Tolling Agreements Received from Defendant and Non-Defendant Secured Asbestos Creditors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Tolling and Dismissal Agreements and Form of Agreement)# 2 Exhibit B (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Tolling and Binding Agreements and Form of Agreement)# 3 Exhibit C (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Modified Tolling and Binding Agreements and Form of Agreement)) (Kinoian, Gregory) (Entered: 05/10/2006) |
| 05/10/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 05/10/2006) |
| 05/10/2006 | |
| Document re: Report of Pillsbury Winthrop Shaw Pittman LLP on Behalf of the Debtors in Response to this Court's Inquiry Regarding Disclosure Matters filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Tab 1 (Kenesis Retention Letter)# 2 Exhibit Tab 2 (Kenesis Subpoena)# 3 Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 1 of 3))# 4 Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 2 of 3))# (5) Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 3 of 3))# 6 Exhibit Tab 4 (Letters from Dughi, Hewit & Palatucci, P.C.)# 7 Exhibit Tab 5 (Record Storage Agreement)# 8 Exhibit Tab 6 (MFR Consulting Invoice October 4, 2005)# 9 Exhibit Tab 7 (MFR Consulting Invoice November 8, 2005)# 10 Exhibit Tab 8 (Michael Rooney Deposition Transcript Excerpt)) (Kinoian, Gregory) (Entered: 05/10/2006) |
| 05/09/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8314777, amount $ 255.00. (U.S. Treasury) (Entered: 05/09/2006) |
| 05/09/2006 | |
| Notice of Appeal (related document: 3899 Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 5/19/2006. (Almeida, Barbara) (Entered: 05/09/2006) |
| 05/09/2006 | |
| Document re: Notice of Status Conference re Settlement and/or Mediation Scheduled for May 22, 2006 at 2:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2006) |
| 05/08/2006 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Dismissing Appeal, (related document: 4019 Certification of Failure to File Designation of Record,, 3970 Notice of Appeal filed by Debtor Congoleum Corporation). Signed on 5/8/2006. (ekp, ) (CV#06-2085) (Entered: 05/09/2006) |
| 05/08/2006 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement Agreement)# 3 Certification Declaration of Howard N. Feist, III# 4 Proposed Order) (Kinoian, Gregory) (Entered: 05/08/2006) |
| 05/08/2006 | |
| Order Clarifying Order Denying Motion to Appoint an Examiner Entered on April 11, 2006 (Docket No. 3899) (Related Doc # 3972 ). The following parties were served: Debtor, Debtor's Attorney, Barbara Maria Almeida (attorney for Insurers) and US Trustee. Signed on 5/8/2006. (seg, ) (Entered: 05/08/2006) |
| 05/08/2006 | | | Minute of Hearing Held, OUTCOME: Duplicate Filing (related document: 3923 Motion re: Unseal Adversary Proceeding filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 05/08/2006) |
| 05/08/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3737 Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/08/2006) |
| 05/08/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3736 Motion re: Notice of Future Claimants? Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/08/2006) |
| 05/08/2006 | | | Status hearing to be held on 5/22/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/08/2006) |
| 05/08/2006 | |
| Document re: Letter to Judge Ferguson (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/08/2006) |
| 05/08/2006 | |
| AMENDED Application to Employ Teich Groh as Attorney Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 5/15/2006. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Zindler, Michael) Modified on 5/9/2006 (cls, ). (added text) (Entered: 05/08/2006) |
| 05/05/2006 | | | Remark - Notice of Docketing of Cert. of Failure to Submit Designation of Record. CV#06-2085. Judge Stanley R. Chesler assigned. (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation, 4019 Certification of Failure to File Designation of Record, ). (ekp, ) (Entered: 05/09/2006) |
| 05/05/2006 | |
| Response to (related document: 3972 Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4021 Response,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Sixth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Signature Page to the Settlement and Policy Buyback Agreement and Release Executed by the Congoleum Entities and the ABI Entities, Exhibit A to Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and The St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (Doc. No. 4014, Attachment #2) in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Certificate of Service (related document: 4022 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 05/05/2006) |
| 05/05/2006 | |
| First Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $30,000.00, expenses: $0.00. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 5/9/2006 (cls, ). (added text) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Response to (related document: 4015 Debtors Opposition to request for clarification), regarding (related document: 3972 Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida# 2 Proposed Order) (Almeida, Barbara) Modified on 5/5/2006 (cls, ). (created link and added text) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Substitution of Attorney, terminating Elissa Judith Glasband and Filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP, Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (Weiss, John) (Entered: 05/05/2006) |
| 05/05/2006 | | | Appellant Designation Due Deadline Terminated, Reason: Designation of Record not filed; spoke to Attorney and he will not be pursuing this Appeal. Certification of Failure to File Designation of Record Transmitted to District Court on this Date. (pcj, ) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Certification of Failure to File Designation of Record, (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 05/05/2006) |
| 05/05/2006 | |
| Certification of No Objection (related document: 3919 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3920 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3921 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/05/2006) |
| 05/04/2006 | | | Remark 3892 Notice of Appeal, filed by Gilbert Heintz & Randolph, LLP, Spec. Counsel Transmitted to the District Court on 5/4/06. (pcj, ) (Entered: 05/04/2006) |
| 05/04/2006 | | | Transmission of Record Due. Deadline Terminated, Reason: Notice of Appeal transmitted to District Court. (pcj, ) (Entered: 05/04/2006) |
| 05/04/2006 | |
| Certificate of Service (related document: 4016 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 05/04/2006) |
| 05/04/2006 | |
| First Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2006 to 2/28/2006, fee: $14,127.50, expenses: $. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/16/2006 (seg, ). (Entered: 05/04/2006) |
| 05/03/2006 | |
| Objection to (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 05/03/2006) |
| 05/03/2006 | |
| Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Settlement and Policy Buyback Agreement and Release)# 3 Exhibit s A to F to Settlement Agreement# 4 Exhibit B to Motion (Declaration of Howard Feist, III)# 5 Exhibit C to Motion (Declaration of John D. Moore)# 6 Exhibit D to Motion (Declaration of David Ritter)# 7 Exhibit E to Motion (Declaration of Thomas M. Hornbeck)# 8 Exhibit F to Settlement Agreement (Order Approving Settlement Agreement and Enjoining Certain Claims Against the Hartford Parties Entered on February 17, 2005 in In re Burns and Roe Enterprises, Inc., Case No. 00-41610 (RG) (Bankr. D.N.J., Newark))# 9 Proposed Order) (Kinoian, Gregory) (Entered: 05/03/2006) |
| 05/03/2006 | |
| Transcript of Hearing Held On: 4/19/05 Re: (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (Cole Transcription Company, ) (Entered: 05/03/2006) |
| 05/01/2006 | |
| Transcript of Hearing Held On: 4/24/06 Re: (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 05/01/2006) |
| 05/01/2006 | |
| Second Application for Compensation for Akin Gump Strauss Hauer & Feld, LLP Co-Counsel for Official Committee of Bondholders of Congoleum Corp, attorney, period: 3/1/2006 to 3/31/2006, fee: $394892.00, expenses: $11617.64. Filed by Akin Gump Strauss Hauer & Feld for Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit # 2 Notice# 3 Certificate of Service) (Zindler, Michael) Modified on 5/3/2006 (cls, ). (added text) (Entered: 05/01/2006) |
| 04/29/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/29/2006. (Admin.) (Entered: 04/30/2006) |
| 04/28/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/28/2006. (Admin.) (Entered: 04/29/2006) |
| 04/27/2006 | | | AMENDED MINUTES: Hearing Rescheduled from 4/27/2006. (related document: 3829 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/08/2006) |
| 04/27/2006 | | | Hearing Rescheduled from 4/27/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006) |
| 04/27/2006 | | | Hearing Rescheduled from 4/27/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 9/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006) |
| 04/27/2006 | | | Hearing Rescheduled from 4/27/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006) |
| 04/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/27/2006. (Admin.) (Entered: 04/28/2006) |
| 04/27/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/27/2006. (Admin.) (Entered: 04/28/2006) |
| 04/27/2006 | |
| Order Denying Motion To Stay Pending Appeal (Related Doc # 3813 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee. Signed on 4/27/2006. (seg, ) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Certificate of Service (related document: 4004 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Michele Huresky on behalf of Caplin & Drysdale. (Huresky, Michele) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Twenty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2006 to 3/31/2006, fee: $72,283.50, expenses: $319.57. Filed by Caplin & Drysdale. (Huresky, Michele) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Certificate of Service (related document: 3989 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Michele Huresky on behalf of L. Tersigni Consulting, P.C.. (Huresky, Michele) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Certificate of Service (related document: 3988 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Michele Huresky on behalf of Goldstein Isaacson PC. (Huresky, Michele) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Objection deadline is 5/18/2006] in support of (related document: 3998 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3999 Application for Compensation filed by Spec. Counsel Covington & Burling, 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/27/2006) |
| 04/27/2006 | |
| Eighteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2006 to 3/31/2006, fee: $94,829.00, expenses: $2,059.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/27/2006) |
| 04/26/2006 | |
| Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2006 to 3/31/2006, fee: $443,349.03, expenses: $81,679.03. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/26/2006) |
| 04/26/2006 | |
| Eighteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2006 to 3/31/2006, fee: $498,126.80, expenses: $21,376.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/26/2006) |
| 04/26/2006 | |
| Certification of No Objection (related document: 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/26/2006) |
| 04/26/2006 | |
| Certification of No Objection (related document: 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/26/2006) |
| 04/26/2006 | |
| Certification of No Objection (related document: 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2006) |
| 04/26/2006 | |
| Certificate of Service (related document: 3807 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2006) |
| 04/25/2006 | |
| Order Granting Motion Adjourning Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization. (Related Doc # 3867 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee and Movant's Attorney. Signed on 4/25/2006. (seg, ) (Entered: 04/26/2006) |
| 04/25/2006 | |
| Third Monthly Application for Compensation for L. Tersigni Consulting, P.C., Other Professional, period: 3/1/2006 to 3/31/2006, fee: $27,699.25, expenses: $168.56. Filed by L. Tersigni Consulting, P.C.. (Huresky, Michele) Modified on 4/27/2006 (cls, ). (added text) (Entered: 04/25/2006) |
| 04/25/2006 | |
| Twenty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2006 to 3/31/2006, fee: $6,050.00, expenses: $512.57. Filed by Goldstein Isaacson PC. (Huresky, Michele) Modified on 4/27/2006 (cls, ). (added text) (Entered: 04/25/2006) |
| 04/25/2006 | | | Remark - Notice of Docketing of Record on Appeal. CV#06-1897. Stanley R. Chesler assigned. (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). (ekp, ) (Entered: 04/25/2006) |
| 04/25/2006 | | | Remark: Notice of Appeal as well as complete Designation of Record, Statement of Issues on Appeal and Docket Report transmitted to District Court on this date. (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). (pcj, ) (Entered: 04/25/2006) |
| 04/25/2006 | | | Record Due for Transmission Deadline Terminated, Reason: Record transmitted to District Court on 4/25/06. (pcj, ) (Entered: 04/25/2006) |
| 04/25/2006 | |
| Certification of No Objection (related document: 3846 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3847 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3848 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/25/2006) |
| 04/24/2006 | |
| Order Granting Application To Allow Attorney Michele A. Roberts as Special Counsel to Appear Pro Hac Vice (Related Doc # 3917 ). The following parties were served: Debtor, Debtor's Attorney, Michael Zindler, Esq., Michele Roberts, Esq. and US Trustee. Signed on 4/24/2006. (ekp, ) (Entered: 04/25/2006) |
| 04/24/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation Order on Motion to Compel) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 04/25/2006) |
| 04/24/2006 | |
| Certificate of Service (related document: 3981 Response, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006) |
| 04/24/2006 | |
| Certificate of Service (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006) |
| 04/24/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 04/24/2006) |
| 04/24/2006 | |
| Document re: Joinder to (related document: 3981 Century's Supplemental Memorandum in Opposition) to GHR's Motion for a Stay Addressing Belatedly Produced GHR Documents filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 4/27/2006 (cls, ). (created link) (Entered: 04/24/2006) |
| 04/24/2006 | |
| Certification of No Objection (related document: 3917 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/24/2006) |
| 04/24/2006 | |
| Response to (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006) |
| 04/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/23/2006. (Admin.) (Entered: 04/24/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006) |
| 04/21/2006 | |
| Certification of Non Compliance (related document: 3990 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Alan Kraus. (dmc, ) (Entered: 04/25/2006) |
| 04/21/2006 | |
| Reply Memorandum in support of (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (dmc, ) (Entered: 04/25/2006) |
| 04/21/2006 | |
| Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Objection deadline is 5/3/2006. (Almeida, Barbara) Modified on 5/2/2006 (fed, ). (Entered: 04/21/2006) |
| 04/21/2006 | |
| Declaration of Kerry A. Brennan Relating to Debtors' Objection to Motion of Gilbert, Heintz & Randolph LLP for a Stay Pending Appeal with Respect to the GHR Disgorgement Order in support of (related document: 3944 Objection, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 04/21/2006) |
| 04/21/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8215976, amount $ 255.00. (U.S. Treasury) (Entered: 04/21/2006) |
| 04/21/2006 | |
| Notice of Appeal (related document: 3898 Order on Application to Employ, ). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 5/1/2006. (Kinoian, Gregory) (Entered: 04/21/2006) |
| 04/21/2006 | |
| Document re: Certificate of Service (related document: 3967 Document,,, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty) filed by Steven Cantarutti on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 04/21/2006) |
| 04/21/2006 | |
| Document re: Joinder of American Re-Insurance Company and Mutual Marine Office, Inc., As Attorney-in-Fact and Managing General Agent for Employers Mutual Casualty Company, to the Trustee's, Official Committee of Bondholders' and Century's Counter Designations of the Record on Appeal from the Order Granting Cross-Motion for Disgorgement of Fees Paid to Gilbert, Heintz & Randolph, LLP (DKT. 3812) (related document: 3964 Appeal Counter Designation,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Steven Cantarutti on behalf of Co Employers Mutual Casualty, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 04/21/2006) |
| 04/21/2006 | |
| Certificate of Service (related document: 3964 Appeal Counter Designation,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/21/2006) |
| 04/21/2006 | |
| Document re: Letter to Honorable Kathryn C. Ferguson filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/21/2006) |
| 04/20/2006 | |
| Order (1) Granting Motion of the Official Committee of Bondholders Pursuant to 11 U.S.C. section 105(a) and (1109(b) for Entry of an Order Granting Leave, Standing and Auhority to Prosecute Certain Claims and Causes of Action on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP, and (2) Granting the Official Committee of Bondholders Leave, Standing and Authority to Prosecute Certain Claims and Causes of Action of Behalf of the Estate Against Kesesis Group, LLC (Related Doc # 3839 ). The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee and Movant's Attorney. Signed on 4/20/2006. (seg, ) (Entered: 04/21/2006) |
| 04/20/2006 | |
| Appellee's Designation of Record (related document: 3962 Appeal Counter Designation,, filed by Interested Party Bondholders' Committee, 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Appellee's Designation of Record (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Appellee's Designation of Record (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Michael A. Zindler on behalf of Bondholders' Committee. (Attachments: # 1 Certificate of Service)(Zindler, Michael) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Certificate of Service (related document: 3960 Objection, filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (Fink, Mark) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Limited Objection to (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Fink, Mark) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $222,248, expenses awarded: $6,602.05 (Related Doc # 3629 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Caplin & Drysdale. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $80,696.00, expenses awarded: $272.83 (Related Doc # 3725 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, L. Tersigni Consulting, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $15,711.00, expenses awarded: $57.93 (Related Doc # 3724 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, L. Tersigni Consulting, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $22,914.50, expenses awarded: $1,426.20 (Related Doc # 3630 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Isaacson, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006) |
| 04/20/2006 | |
| Amended Certificate of No Objection (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/21/2006 (cls, ). (MODIFIED TEXT) (Entered: 04/20/2006) |
| 04/19/2006 | |
| Certification of Non Compliance (related document: 3956 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3957 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (msr, ) (Entered: 04/20/2006) |
| 04/19/2006 | |
| Statement of Issues on Appeal (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (msr, ) (Entered: 04/20/2006) |
| 04/19/2006 | |
| Designation of Record On Appeal (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. Transmission of Record due 5/4/2006. (msr, ) (Entered: 04/20/2006) |
| 04/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3725 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2005 to 12/31/2005, fee: $80,696.00, expenses: $272.83. filed by Unknown Role Type L. Tersigni Consulting, P.C.) (ghm) (Entered: 04/20/2006) |
| 04/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3724 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2005 to 9/30/2005, fee: $15,711.00, expenses: $57.93. filed by Unknown Role Type L. Tersigni Consulting, P.C.) (ghm) (Entered: 04/20/2006) |
| 04/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3630 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $22,914.50, expenses: $1426.20. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 04/20/2006) |
| 04/19/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3629 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $222,248.00, expenses: $6,602.05. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 04/20/2006) |
| 04/19/2006 | |
| Document re: Century's Joinder to Objections of the United States Trustee and the Unsecured Official Committee of Bondholders to the Granting of a Stay (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/19/2006) |
| 04/19/2006 | |
| Certification of No Objection (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/19/2006) |
| 04/19/2006 | |
| Appellee's Designation of Record (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/19/2006) |
| 04/19/2006 | |
| Transcript of Hearing Held On: 4/10/06 Re: (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams, 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation, 3878 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/19/2006) |
| 04/19/2006 | |
| Certificate of Service (related document: 3943 Opposition, filed by Interested Party Bondholders' Committee) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/19/2006) |
| 04/18/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 04/19/2006) |
| 04/18/2006 | | | Hearing Rescheduled from 4/18/2006. (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation, Order on Motion to Compel) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 4/24/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/19/2006) |
| 04/18/2006 | |
| Certification of No Objection (related document: 3797 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/18/2006) |
| 04/18/2006 | |
| Certification of No Objection (related document: 3795 Application for Compensation, filed by Attorney Caplin & Drysdale, 3796 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/18/2006) |
| 04/18/2006 | |
| Objection to (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 04/18/2006) |
| 04/17/2006 | |
| Brief in Opposition to (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Michael A. Zindler on behalf of Bondholders' Committee. (Zindler, Michael) (Entered: 04/17/2006) |
| 04/17/2006 | |
| Certificate of Service (related document: 3934 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/17/2006) |
| 04/17/2006 | |
| Fourth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2006 to 2/28/2006, fee: $225,961.00, expenses: $10,112.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (added text) (Entered: 04/17/2006) |
| 04/17/2006 | |
| Eighth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2005 to 12/31/2005, fee: $53,750.00, expenses: $2,849.00. Filed by Gregory S Kinoian. Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (added text) (Entered: 04/17/2006) |
| 04/14/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006) |
| 04/14/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006) |
| 04/14/2006 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006) |
| 04/14/2006 | |
| Document re: Letter to Judge Ferguson Regarding Disputed Forms of Order Governing Investigation of GHR and Kenesis Claims (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/14/2006) |
| 04/14/2006 | |
| Document re: Letter to Judge Ferguson regarding disputed forms of order governing investigation of GHR and Kenesis claims (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/14/2006) |
| 04/14/2006 | |
| Document re: re: Letter to Judge Ferguson Requesting Entry of Proposed Order Submitted with the Bondholders' Committee's Motion for Standing (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Joanna F Newdeck on behalf of Official Committee of Bondholders of Congoleum Corp. (Newdeck, Joanna) (Entered: 04/14/2006) |
| 04/14/2006 | |
| Certificate of Service (related document: 3914 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006) |
| 04/13/2006 | |
| Document re: Debtors' Letter Objection to Proposed Order Submitted by Bondholders' Committee on 4/12/06 re Bondholders' Motion for Derivative Standing (Doc. No. 3839 , ) with Alternative Proposed Order filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (Entered: 04/13/2006) |
| 04/13/2006 | |
| Motion re: Unseal Adversary Proceeding Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Van Nostrand, Aaron) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Certificate of Service (related document: 3919 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3920 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3921 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Twenty-Fifth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/6/2006 to 1/31/2006, fee: $5,420.00, expenses: $38.08. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Twenty-Fifth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $25,235.60, expenses: $1,207.60. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Twenty-Fifth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2006 to 1/31/2006, fee: $6,767.20, expenses: $573.80. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Certificate of Service (related document: 3917 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/13/2006) |
| 04/13/2006 | |
| Application for Attorney Michele A. Roberts to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/20/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 04/13/2006) |
| 04/12/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/12/2006. (Admin.) (Entered: 04/13/2006) |
| 04/12/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/12/2006. (Admin.) (Entered: 04/13/2006) |
| 04/12/2006 | |
| Brief in Opposition to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration) (Almeida, Barbara) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Certificate of Service (related document: 3912 Response of Continental Casualty Co. to Motion). filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) Modified on 4/13/2006 (cls, ). (created link) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Certificate of Service (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3893 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Limited Objection to (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/12/2006) |
| 04/12/2006 | | | Correction Notice in Electronic Filing (related document: 3904 Certificate of Service, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT, filed by Elissa Glasband. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Limited Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Order Granting Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams as Future Claimants' Representative (Related Doc # 3674 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams and Movant's Attorney. Signed on 4/12/2006. (seg, ) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Certificate of Service of Proposed form of Order regarding (related document: 3839 Motion. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/12/2006 (cls, ). (created link and added text) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Joinder of R. Scott Williams, Future Claimants Representative in support of (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Certificate of Service (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) Modified on 4/12/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT) (Entered: 04/12/2006) |
| 04/12/2006 | |
| Certificate of Service (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3893 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/12/2006) |
| 04/12/2006 | | | Appeal Deadline Set/Reset/Satisfied (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Transmission of Designation Due by 4/25/2006. (pcj, ) (Entered: 04/12/2006) |
| 04/11/2006 | |
| Order Granting Motion to Extend Time to August 14, 2006, re: Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 3747 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/11/2006. (seg, ) (Entered: 04/12/2006) |
| 04/11/2006 | |
| Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/11/2006) |
| 04/11/2006 | |
| Objection to (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/11/2006) |
| 04/11/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 3892 Notice of Appeal, filed by Spec. Counsel Gilbert Heintz & Randolph, LLP) (pcj, ) (Entered: 04/11/2006) |
| 04/11/2006 | |
| Order Denying Motion to Appoint an Examiner (Related Doc # 3878 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for responding parties, US Trustee and Movant's Attorney. Signed on 4/11/2006. (seg, ) (Entered: 04/11/2006) |
| 04/11/2006 | |
| Order Denying Application to Employ Orloff, Lowenbach, Stifelman & Siegel (Related Doc # 3677 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee and Movant's Attorney. Signed on 4/11/2006. (seg, ) (Entered: 04/11/2006) |
| 04/11/2006 | | | Correction Notice in Electronic Filing (related document: 3879 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 04/11/2006) |
| 04/10/2006 | |
| Order Granting Application To Allow Attorney Nicolas Jafarieh to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3819 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Nicolas Jafarieh and US Trustee. New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee received 4/17/06 to USDC 4/18/06 Modified on 4/17/2006 (sfr). (Entered: 04/11/2006) |
| 04/10/2006 | |
| Order Granting Application To Allow Attorney Mary A. House to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3818 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Mary A. House and US Trustee New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Check in amount of $150.00 for Pro Hac Vice fee received 4/17/06 to USDC 4/18/2006. Modified on 4/17/2006 (sfr). (Entered: 04/11/2006) |
| 04/10/2006 | |
| Order Granting Application To Allow Attorney Cheryl A. Falvey to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3817 ). The following parties were served: Debtor, Debtor's Attorney, Michael Zindler, Cheryl A. Falvey and US Trustee. New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Modified on 4/11/2006 (seg, ). (modified service) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 4/18/06. Modified on 4/18/2006 (sfr). (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 3878 Motion re: to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3747 Motion to Extend Time re: Debtors' Seventh Motion for an Order Further Extending Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Granted (related document: 3737 Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers filed by Debtor Congoleum Corporation) Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held and Continued. OUTCOME: Granted (related document: 3736 Motion re: Notice of Future Claimants? Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the filed by Other Prof. R. Scott Williams) Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants? Representative filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/11/2006) |
| 04/10/2006 | |
| Designation of Record On Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Transmission of Record due 4/25/2006. (Glasband, Elissa) (Entered: 04/10/2006) |
| 04/10/2006 | |
| Statement of Issues on Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/10/2006) |
| 04/10/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8153456, amount $ 255.00. (U.S. Treasury) (Entered: 04/10/2006) |
| 04/10/2006 | |
| Notice of Appeal (related document: 3826 Amended Order (Generic), Amended Order (Generic)). Fee Amount $ 255. Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Appellant Designation due by 4/20/2006. (Glasband, Elissa) (Entered: 04/10/2006) |
| 04/10/2006 | |
| Certification of No Objection (related document: 3819 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006) |
| 04/10/2006 | |
| Certification of No Objection (related document: 3818 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006) |
| 04/10/2006 | |
| Certification of No Objection (related document: 3817 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006) |
| 04/09/2006 | |
| Certificate of Service (related document: 3883 Objection filed by Debtor Congoleum Corporation, 3886 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2006) |
| 04/09/2006 | |
| Debtors' Supplemental Objection in support of (related document: 3883 Objection filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2006) |
| 04/08/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/08/2006. (Admin.) (Entered: 04/09/2006) |
| 04/07/2006 | |
| Order Granting Application to Employ Piper Jaffray & Co. as Financial Advisors (Related Doc # 3810 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., US Trustee and Movant's Attorney. Signed on 4/7/2006. (seg, ) (Entered: 04/10/2006) |
| 04/07/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/07/2006. (Admin.) (Entered: 04/08/2006) |
| 04/07/2006 | |
| Objection to (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Certificate of Service (related document: 3875 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Document re: Supplemental Declaration (related document: 3875 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3878 Motion to appoint examiner) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10) (Almeida, Barbara) Modified on 4/10/2006 (seg, ). (created linkage) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Unsecured Asbestos Claimants' Committee's Joinder To Debtors' Response to Century's Objection to Debtors' Application to Retain Special Litigation Counsel and Century's Cross Motion to Appoint an Examiner in support of (related document: 3844 Support, filed by Debtor Congoleum Corporation, 3878 Motion to Appoint Examiner) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 4/10/2006 (seg, ).(created linkage) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Certificate of Service (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3868 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3870 Order on Application to Shorten Time,, ) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 4/11/2006 (cls, ). (INCOMPLETE PDF ATTACHED) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Debtors' Reply in Further Support of The Debtors' Motion or an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers in support of (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Order) (Kinoian, Gregory) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Transcript of Hearing Held On: 3/27/06 Re: (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3562 Motion to Compel,, filed by U.S. Trustee United States Trustee, 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP) (Cole Transcription Company, ) (Entered: 04/07/2006) |
| 04/07/2006 | |
| Response to (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 04/07/2006) |
| 04/06/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/06/2006. (Admin.) (Entered: 04/07/2006) |
| 04/06/2006 | |
| Certificate of Service (related document: 3872 Response filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Response to (related document: 3844 Support,, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Certification of No Objection (related document: 3810 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Order Granting Application to Shorten Time (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/6/2006. Hearing scheduled for 4/18/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Objection to (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Application to Shorten Time (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Isaacson, Nancy) (Entered: 04/06/2006) |
| 04/06/2006 | |
| Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (Isaacson, Nancy) (Entered: 04/06/2006) |
| 04/05/2006 | |
| Certification of No Objection (related document: 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/05/2006) |
| 04/05/2006 | |
| Certificate of Service (related document: 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/05/2006) |
| 04/05/2006 | |
| Certificate of Service (related document: 3861 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/05/2006) |
| 04/05/2006 | |
| Certificate of Service (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/05/2006) |
| 04/04/2006 | |
| Order Granting Motion Authorizing and Approving Insurance Settlement Agreement Between Debtors and Harper Insurance Limited. (Related Doc # 3706 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/4/2006. (seg, ) (Entered: 04/05/2006) |
| 04/04/2006 | |
| Objection to (related document: 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 in support of (related document: 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Certificate of Service (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Monthly Operating Report for Filing Period February 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for February 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for February 2006) (Kinoian, Gregory) Modified on 4/6/2006 (cls, ). (added text) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Monthly Operating Report for Filing Period January 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for January 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for January 2006) (Kinoian, Gregory) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Monthly Operating Report for Filing Period December 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for December 2005# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for December 2005) (Kinoian, Gregory) (Entered: 04/04/2006) |
| 04/04/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3706 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Harper Insurance Limited, Formerly Known as Turegum Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Certificate of Service (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Certificate of Service (related document: 3845 Order on Application to Shorten Time,, ) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Certificate of Service (related document: 3850 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3851 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3852 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Eighth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2005 to 12/31/2005, fee: $28,775.00, expenses: $49.18. Filed by R. Scott Williams. (related documents: 3531 , 3532 , 3848 ). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/6/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (created linkages) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Eighth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2005 to 12/31/2005, fee: $218,662.50, expenses: $10,802.98. Filed by Swidler Berlin Shereff Friedman, LLP. (related documents: 3350 , 3533 , 3847 monthly fee applications). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (Entered: 04/04/2006) |
| 04/04/2006 | |
| Eighth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2005 to 12/31/2005, fee: $35,346.00, expenses: $252.80. Filed by Ravin Greenberg PC. (related documents: 3349 , 3534 , 3846 monthly fee applications). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (added linkages) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Certificate of Service (related document: 3846 Application for Compensation filed by Attorney Ravin Greenberg PC, 3847 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3848 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Twenty-Fourth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 12/1/2005 to 12/31/2005, fee: $8,100.00, expenses: $.34. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Twenty-Fourth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/1/2005 to 12/31/2005, fee: $57,937.20, expenses: $4,741.48. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Twenty-Fourth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 12/1/2005 to 12/31/2005, fee: $12,334.40, expenses: $111.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006) |
| 04/04/2006 | |
| Order Granting Application to Shorten Time (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/4/2006. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/04/2006) |
| 04/03/2006 | |
| Debtors' Response to Century's Objection to Debtors' Application to Retain Special Litigation Counsel and Century's Motion to Appoint an Examiner in support of (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Certification Declaration of Mark Newman) (Kinoian, Gregory) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Certificate of Service (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3840 Application to Shorten Time,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3841 Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Motion re: NOTICE OF MOTION of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) for Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Claims and Causes of Action on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/4/2006 (cls, ). (related document: 3839 Motion) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Application to Shorten Time (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order Proposed Order) (Zindler, Michael) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order Proposed Order) (Zindler, Michael) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/03/2006) |
| 04/03/2006 | | | Hearing Scheduled. (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants Representative filed by Other Prof. R. Scott Williams) Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/03/2006) |
| 04/03/2006 | |
| Certification of No Objection (related document: 3726 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/03/2006) |
| 04/03/2006 | | | Hearing Scheduled. (related document: 3829 Disclosure Statement, filed by Continental Insurance Co., Continental Casualty Co.). Hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/03/2006) |
| 04/03/2006 | | | Hearing Scheduled. (related document: 3831 Disclosure Statement, filed by Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/03/2006) |
| 04/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/02/2006. (Admin.) (Entered: 04/03/2006) |
| 03/31/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006) |
| 03/31/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006) |
| 03/31/2006 | |
| BNC Certificate of Service - Order No. of Notices: 4. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006) |
| 03/31/2006 | |
| Certificate of Service (related document: 3830 Chapter 11 Plan,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Disclosure Statement Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A- Bondholders' Committee's First Modified Joint Plan of Reorganization# 2 Exhibit Exhibit A to Plan- Schedule of Asbestos Property Damage Insurance Policies# 3 Exhibit Exhibit B to Plan- Collateral Trust Agreement# 4 Exhibit Exhibit C to Plan- Asbestos Insurance Rights Assignment Agreement# 5 Exhibit Exhibit D to Plan- Congoleum Plan Trust Agreement [TO FOLLOW]# 6 Exhibit Exhibit E to Plan- Amended and Restated Certificate of Incorporation [TO FOLLOW]# 7 Exhibit Exhibit F to Plan- Congoleum Current Distributors# 8 Exhibit Exhibit G to Plan- Trust Distribution for Congoleum Plan Trust [TO FOLLOW]# 9 Exhibit Exhibit B to Disclosure Statement- Liquidation Analysis [TO FOLLOW]# 10 Exhibit Exhibit C to Disclosure Statement- Audited Financial Statement of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW]# 11 Exhibit Exhibit D to Disclosure Statement- Unaudited Financial Statements of Congoleum for the Quarter Ended September 30, 2005# 12 Exhibit Exhibit E to Disclosure Statement- Claimant Agreement)(Zindler, Michael) (Entered: 03/31/2006) |
| 03/31/2006 | |
| First Modified Chapter 11 Plan Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A- Schedule of Asbestos Property Damage Insurance Policies# 2 Exhibit B- Collateral Trust Agreement# 3 Exhibit C- Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D- Congoleum Plan Trust Agreement [TO FOLLOW]# 5 Exhibit E- Amended and Restated Certificate of Incorporation [TO FOLLOW]# 6 Exhibit F- Congoleum Current Distributors# 7 Exhibit G- Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW]) (related document: 3568 Chapter 11 Plan of Official Committee of Bondholders) (Zindler, Michael) Modified on 4/3/2006 (seg, ). (Entered: 03/31/2006) |
| 03/31/2006 | |
| Document re: Disclosure Statement (Part 1) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part 2)# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Van Nostrand, Aaron) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Certification of No Objection (related document: 3706 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Document re: Letter to Clerk filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Amended Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP (related document: 3800 Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all responding parties Signed on 3/31/2006. (seg, ) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Second Supplemental Declaration of Roger Frankel in Response to Century's Request for Supplementation of Disclosures Made by the Orrick Firm in support of (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/31/2006) |
| 03/31/2006 | |
| Certificate of Service (related document: 3811 Order (Generic)) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/31/2006) |
| 03/30/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/30/2006. (Admin.) (Entered: 03/31/2006) |
| 03/30/2006 | |
| Certificate of Service (related document: 3817 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Certificate of Service (related document: 3818 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Certificate of Service (related document: 3819 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Application for Attorney Nicolas Jafarieh to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Application for Attorney Mary A. House to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Application for Attorney Cheryl A. Falvey to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Certification of Non Compliance (related document: 3815 Substitution of Attorney filed by Interested Party Mt. McKinley Insurance Co, Creditor Everest Reinsurance Company) filed by Fred L. Alvarez on behalf of Fred L. Alvarez. (wdr, ) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Substitution of Attorney, Lord Bissell & Brook, LLP withdrawing and adding Walker Wilcox, Matousek, LLP Filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 03/30/2006) |
| 03/30/2006 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (pcj, ) (Entered: 03/30/2006) |
| 03/30/2006 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8091805, amount $ 255.00. (U.S. Treasury) (Entered: 03/30/2006) |
| 03/29/2006 | |
| Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Hearing scheduled for 4/18/2006 at 02:30 PM (check with court for location). (Attachments: # 1 Brief In Support Of Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court# 2 Declaration of Craig J. Litherland, Esq. In Support Of Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court# 3 Proposed Order Granting Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court) (Glasband, Elissa) (Entered: 03/29/2006) |
| 03/29/2006 | |
| Notice of Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ). Fee Amount $ 255. Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Appellant Designation due by 4/10/2006. (Glasband, Elissa) (Entered: 03/29/2006) |
| 03/29/2006 | |
| Order Denying Motion re: Authorizing Registration of Judgments. (Related Doc # 3657 ).The following parties were served: Debtor, Debtor's Attorney, Attorneys for all Responding Parties, US Trustee. Signed on 3/29/2006. (seg, ) (Entered: 03/29/2006) |
| 03/29/2006 | |
| Application to Employ Piper Jaffray & Co. as Financial Advisor to the Future Claimants' Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 4/5/2006. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) (Entered: 03/29/2006) |
| 03/29/2006 | |
| Notice of First Monthly Fee Application of Akin Gump Strauss Hauer & Feld, LLP, Co-Counsel for the Official Committee of Bondholders, For Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from January 27, 2006 Through February 28, 2006 in support of (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/29/2006) |
| 03/28/2006 | |
| Order Granting Motion for Swidler Berlin LLP To Withdraw As Attorney for R. Scott Williams, Future Claimants' Representative (Related Doc # 3684 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin LLP, Ravin Greenberg, R. Scott Williams, US Trustee. Signed on 3/28/2006. (seg, ) (Entered: 03/29/2006) |
| 03/28/2006 | |
| Notice of Monthly Fee Applications of Various Professionals of Debtors [Deadline for Objections is April 18, 2006] in support of (related document: 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Certificate of Service (related document: 3793 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) Modified on 3/29/2006 (cls, ). (INCORRECT PDF ATTACHED, ATTORNEY REFILED AS DOCUMENT #3805) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Substitution of Attorney, terminating Deborah A. Reperowitz Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Certificate of Service (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2006) |
| 03/28/2006 | |
| First Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 1/27/2006 to 2/28/2006, fee: $286,386.75, expenses: $4923.18. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Exhibit # 2 Fee Application cover sheet# 3 Exhibit) (Zindler, Michael) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Certificate of Service (related document: 3797 Application for Compensation filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Certificate of Service (related document: 3795 Application for Compensation filed by Attorney Caplin & Drysdale, 3796 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Second Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 2/1/2006 to 2/28/2006, fee: $31,231.50, expenses: $45.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Twenty-First Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2006 to 2/28/2006, fee: $7,507.50, expenses: $829.96. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Twenty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2006 to 2/28/2006, fee: $86,143.00, expenses: $1,032.27. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006) |
| 03/28/2006 | |
| Seventeenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2006 to 2/28/2006, fee: $97,585.50, expenses: $1,707.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006) |
| 03/27/2006 | |
| Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP (related documents: 3380 , 3465 , 3230 , 3562 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and all responding parties. Signed on 3/27/2006. (seg, ) (Entered: 03/28/2006) |
| 03/27/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3684 Motion to Withdraw as Attorney filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 03/28/2006) |
| 03/27/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/28/2006) |
| 03/27/2006 | | | Minute of Hearing Held, OUTCOME: Court will enter and order with changes per ruling on the record (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) (ghm) (Entered: 03/28/2006) |
| 03/27/2006 | | | Minute of Hearing Held, OUTCOME: Court will enter an order with changes as per ruling on the record (related document: 3230 Opposition filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 03/28/2006) |
| 03/27/2006 | |
| Response to (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants? Representative filed by Other Prof. R. Scott Williams) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/27/2006) |
| 03/27/2006 | |
| Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2006 to 2/28/2006, fee: $552,862.03, expenses: $102,105.34. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/27/2006) |
| 03/27/2006 | |
| Seventeenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2006 to 2/28/2006, fee: $388,054.40, expenses: $16,309.27. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/27/2006) |
| 03/27/2006 | |
| Document re: Letter extending time to file objection to application to 3/27/06. (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams) filed by Ravin Greenberg PC on behalf of R. Scott Williams. (wdr, ) Modified on 3/27/2006 (wdr, ). (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/26/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006) |
| 03/25/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/25/2006. (Admin.) (Entered: 03/26/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Mesirow Financial Consulting, LLC, fees awarded: $150,000.00, expenses awarded: $9,912.52 (Related Doc # 3626 ). The following parties were served: Debtor, Debtor's Attorney, Mesirow Financial Consulting. LLC. and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $26,085.00, expenses awarded: $43.77 (Related Doc # 3655 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Covington & Burling, fees awarded: $1,450,099.47, expenses awarded: $73,834.13 (Related Doc # 3625 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $957,680.50, expenses awarded: $395,109.80 (Related Doc # 3623 ). The following parties were served: Debtor, Debtor's Attorney, Dughi & Hewit P.C. and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1,271,716.25, expenses awarded: $49,064.19 (Related Doc # 3621 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop Shaw Pittman LLP and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $177,128.50, expenses awarded: $4,689.01 (Related Doc # 3622 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Transcript of Hearing Held On: 3/6/06 Re: (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Transcript of Hearing Held On: 2/27/06 Re: (related document: 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3562 Motion to Compel,, filed by U.S. Trustee United States Trustee, 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 03/24/2006) |
| 03/24/2006 | |
| Document re: Joinder of the Official Committee of Unsecured Bondholders of Congoleum Corp., et al., to Debtors' Motion for Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph, LLP and the Kenesis Group, LLC Pursuant to 28 U.S.C. Sec. 1963 and Debtors' Reply to Certain Objections (related document: 3760 Support, filed by Debtor Congoleum Corporation, 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service) (Zindler, Michael) (Entered: 03/24/2006) |
| 03/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/23/2006. (Admin.) (Entered: 03/24/2006) |
| 03/23/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/23/2006. (Admin.) (Entered: 03/24/2006) |
| 03/23/2006 | |
| Certification of No Objection (related document: 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/23/2006) |
| 03/23/2006 | | | Disclosure Hearing Scheduled. (related document: 3743 Disclosure Statement, filed by Debtor Congoleum Corporation). Disclosure hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 03/23/2006) |
| 03/23/2006 | |
| Certification of No Objection (related document: 3643 Application for Compensation, filed by Attorney Caplin & Drysdale, 3644 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3655 Quarterly Application for Compensation for Peterson Risk Consulting LLC , Consultant, period: 10/1/2005 to 12/31/2005, fee: $26,085.00, expenses: $43.77. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3626 Interim Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52. filed by Other Prof. Mesirow Financial Consulting, LLC) (ghm) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3625 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 10/19/2005 to 12/31/2005, fee: $1,450,099.47, expenses: $73,834.13. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3623 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 12/31/2005, fee: $957,680.50, expenses: $395,109.80. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3622 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $177,128.50, expenses: $4,689.01. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/23/2006) |
| 03/23/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3621 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $1,271,716.25, expenses: $49,064.19. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/23/2006) |
| 03/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/22/2006. (Admin.) (Entered: 03/23/2006) |
| 03/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/22/2006. (Admin.) (Entered: 03/23/2006) |
| 03/22/2006 | |
| Supplemental Declaration of Roger Frankel in Support of the Application of R. Scott Williams, Future Claimants's Representative, for Authorization to Employ Orrick, Herrington & Sutcliffe LLP as Bankruptcy Co-Counsel to the Future Claimants' Repr esentative in support of (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/22/2006) |
| 03/22/2006 | |
| Debtors' Reply to (related document: 3731 Objections of Gilbert, Heintz & Randolph LLP) and the (related document: 3667 Kenesis Group LLC) to Debtors' Motion to Register Judgments Pursuant to 28 U.S.C. s 1963 in support of (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 3/24/2006 (cls, ). (created links) (Entered: 03/22/2006) |
| 03/22/2006 | |
| Withdrawal of Document (related document: 3455 Notice of Appearance and Request filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 03/22/2006) |
| 03/21/2006 | | | Hearing Rescheduled from 3/21/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 5/22/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006) |
| 03/21/2006 | | | Hearing Rescheduled from 3/21/2006. (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006) |
| 03/21/2006 | | | Hearing Rescheduled from 3/21/2006. (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006) |
| 03/21/2006 | | | Hearing Rescheduled from 3/21/2006. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3652 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3650 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3655 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Certification of No Objection (related document: 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/21/2006) |
| 03/21/2006 | |
| Order Granting Application To Allow Attorney J. Scott Ballenger, Esq. to Appear Pro Hac Vice (Related Doc # 3727 ). The following parties were served: Debtor, Debtor's Attorney, J. Scott Ballenger and US Trustee. Signed on 3/21/2006. (seg, ) (Entered: 03/21/2006) |
| 03/20/2006 | |
| Motion to Extend Time re: Debtors' Seventh Motion for an Order Further Extending Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/20/2006) |
| 03/20/2006 | |
| Order Granting Application to Employ Teich Groh as Attorneys for Official Committee of Bondholders of Congoleum Corporation (Related Doc # 3698 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/20/2006. (seg, ) (Entered: 03/20/2006) |
| 03/20/2006 | |
| Order Granting Application To Allow Attorney John F. Pritchard, Esq. to Appear Pro Hac Vice (Related Doc # 3664 ). The following parties were served: Debtor, Debtor's Attorney, John F. Pritchard, Esq. and US Trustee. Signed on 3/20/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/26/06. Modified on 6/26/2006 (sfr). (Entered: 03/20/2006) |
| 03/20/2006 | | | Hearing Scheduled. (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/20/2006) |
| 03/17/2006 | |
| Certificate of Service (related document: 3742 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Exhibit A to Disclosure Statement - Debtors' 8th Modified Joint Plan of Reorganization;# 2 Exhibit Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit Exhibit D to Plan - Congoleum Plan Trust Agreement [TO FOLLOW];# 6 Exhibit Exhibit E to Plan - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 7 Exhibit Exhibit F to Plan - Congoleum Current Distributors;# 8 Exhibit Exhibit G to Plan - Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW];# 9 Exhibit Exhibit B to Disclosure Statement - Liquidation Analysis [TO FOLLOW];# 10 Exhibit Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW];# 11 Exhibit Exhibit D to Disclosure Statement - Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2005;# 12 Exhibit Exhibit E to Disclosure Statement - Claimant Agreement)(Kinoian, Gregory) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement [TO FOLLOW];# 5 Exhibit E - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 6 Exhibit F - Congoleum Current Distributors;# 7 Exhibit G - Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW])(Kinoian, Gregory) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Certificate of Service (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3740 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Amended Notice of Motion in support of (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Certificate of Service (related document: 3727 Application to Appear Pro Hac Vice, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/17/2006) |
| 03/17/2006 | |
| Certificate of Service (related document: 3731 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/17/2006) |
| 03/16/2006 | |
| Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Certification Declaration of Kerry A. Brennan# 3 Exhibit s 1 to 9 to Brennan Declaration) (Kinoian, Gregory) (Entered: 03/16/2006) |
| 03/16/2006 | |
| Motion re: Notice of Future Claimants' Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the Debtors to Submit to a Limited Examination Pursuant to Fed. R. Bankr. P. 2004 with Respect to Such Materials Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) (Entered: 03/16/2006) |
| 03/15/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006) |
| 03/15/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006) |
| 03/15/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006) |
| 03/15/2006 | |
| Certificate of Service (related document: 3724 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C., 3725 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/15/2006) |
| 03/14/2006 | |
| Document re: Gilbert Heintz Randolph LLP'S Opposition to Debtors' Motion 3657 For Order Authorizing Registration of Judgment Against Gilbert Heintz & Randolph LLP Pursuant to 28 U.S.C. Section 1963 filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service Katherine A. Sawyer) (Glasband, Elissa) Modified on 3/20/2006 (fed, ). (Entered: 03/14/2006) |
| 03/14/2006 | |
| Document re: Letter To Kathryn C. Ferguson Requesting Adjournment filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/14/2006) |
| 03/14/2006 | |
| Certificate of Service (related document: 3726 Application for Compensation filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/14/2006) |
| 03/14/2006 | |
| Certification of No Objection (related document: 3698 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/14/2006) |
| 03/13/2006 | |
| Application for Attorney J. Scott Ballenger to Appear Pro Hac Vice Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Objection deadline is 3/20/2006. (Attachments: # 1 Application For Admission of J.Scott Ballenger# 2 Certification Of J.Scott Ballenger in Support of Pro Hac Vice Application# 3 Certificate of Service Katherine Sawyer# 4 Proposed Order Granting Admission Pro Hac Vice for J. Scott Ballenger) (Glasband, Elissa) (Entered: 03/13/2006) |
| 03/13/2006 | |
| First Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 1/31/2006, fee: $64,684.00, expenses: $73.67. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006) |
| 03/13/2006 | |
| Second Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2005 to 12/31/2005, fee: $80,696.00, expenses: $272.83. Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006) |
| 03/13/2006 | |
| First Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2005 to 9/30/2005, fee: $15,711.00, expenses: $57.93. Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006) |
| 03/12/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/12/2006. (Admin.) (Entered: 03/13/2006) |
| 03/11/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006) |
| 03/11/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006) |
| 03/11/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006) |
| 03/10/2006 | |
| Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP. (Related Doc # 3565 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for Kenesis Group, US Trustee. Signed on 3/10/2006. (seg, ) (Entered: 03/13/2006) |
| 03/10/2006 | |
| Order Concerning Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Paid to Kenesis and Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3572 Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers' Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for Disg filed by Debtor Congoleum Corporation, 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, All Objecting and Responding Parties, US Trustee and Movant's Attorney. Signed on 3/10/2006. (seg, ) (Entered: 03/13/2006) |
| 03/10/2006 | | | Hearing Scheduled. (related document: 3230 Cross-Motion and Brief in Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, DUPLICATE OF PREVIOUS ENTRY; DISREGARD Modified on 3/13/2006 (fed, ). (Entered: 03/13/2006) |
| 03/10/2006 | | | Hearing Scheduled. (related document: 3230 Cross-Motion and Brief in Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/13/2006) |
| 03/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/10/2006. (Admin.) (Entered: 03/11/2006) |
| 03/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/10/2006. (Admin.) (Entered: 03/11/2006) |
| 03/10/2006 | | | Plan or Disclosure Statement Deadline Set (related document: 3715 Amended Pre-Trial Order Scheduling Deadlines). Chapter 11 Plan due by 3/17/2006. Disclosure Statement due by 3/17/2006. (seg, ) (Entered: 03/10/2006) |
| 03/10/2006 | |
| Amended Pre-trial Order scheduling (i) Submission Deadlines for Plans and Disclosure Statements and (ii) Disclosure Statement Discovery. Disclosure statement and plan by 3/17/2006. Parties in interest other than the Debtors to file by 3/31/2006. Disclosure hearing shall be held on April 27, 2006 at 11:00 (related document: 3485 Pre-trial Order scheduling Order). The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties to original motion, US Trustee. Signed on 3/10/2006. (seg, ) (Entered: 03/10/2006) |
| 03/10/2006 | |
| American Re's Joinder to (related document: 3710 Certain Insurers' Objection to Debtors' Application to Retain Special Counsel to Analyze and Prosecute Claims Against GHR and Cross-Motion to Appoint an Examiner in support of (related document: 3713 Certificate of Service, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of American Reinsurance Co. (Attachments: # 1 Brief Joinder# 2 Certificate of Service) (Cantarutti, Steven) Modified on 3/13/2006 (cls, ). (added a link) (Entered: 03/10/2006) |
| 03/10/2006 | |
| Certificate of Service (related document: 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 03/10/2006) |
| 03/09/2006 | |
| Motion re: to Appoint an Examiner Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Declaration in support# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (seg, ) (Entered: 04/07/2006) |
| 03/09/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/09/2006. (Admin.) (Entered: 03/10/2006) |
| 03/09/2006 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 03/09/2006. (Admin.) (Entered: 03/10/2006) |
| 03/09/2006 | |
| Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (Almeida, Barbara) (Entered: 03/10/2006) |
| 03/08/2006 | |
| Order Granting Application to Employ Akin Gump Strauss Hauer & Feld as Attorney Nunc Pro Tunc (Related Doc # 3632 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee, Akin Gump Strauss Hauer & Feld and Movant's Attorney. Signed on 3/8/2006. (ekp, ) (Entered: 03/09/2006) |
| 03/08/2006 | |
| Order Denying Motion re: Motion of Gilbert Heintz Randolph to withdraw as moot. (Related Doc # 3185 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 3/8/2006. (ekp, ) (Entered: 03/09/2006) |
| 03/08/2006 | |
| Certificate of Service (related document: 3706 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/08/2006) |
| 03/08/2006 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Harper Insurance Limited, Formerly Known as Turegum Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/4/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Settlement Agreement)# 3 Certification of Howard N. Feist, III in Support# 4 Proposed Order) (Kinoian, Gregory) (Entered: 03/08/2006) |
| 03/08/2006 | |
| Certificate of Service (related document: 3701 Document, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/08/2006) |
| 03/07/2006 | |
| Order Granting Application To Allow Attorney Harry E. Garner, Esq., as co-counsel to debtor to Appear Pro Hac Vice (Related Doc # 3611 ). The following parties were served: Debtor, Debtor's Attorney, Harry E. Garner, Esq., US Trustee. (New Jersey Lawyers' Fund for Client Protection--by mail). Signed on 3/7/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 5/16/06. Modified on 5/16/2006 (sfr). (Entered: 03/08/2006) |
| 03/07/2006 | |
| Document re: Proposed Order (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 3/9/2006 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 03/07/2006) |
| 03/07/2006 | |
| Fifth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2006) |
| 03/07/2006 | |
| Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2006 through February 28, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2006) |
| 03/06/2006 | |
| Second Order Approving Debtors's Application for Order Authorizing Debtors' Continued Retention of Ernst & Young LLP as Audit Advisors to the Debtors Pursuant to a Supplemental Engagement Letter, Nunc Pro Tunc to February 1, 2006 (Related Doc # [3606 ]).The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP, US Trustee. Signed on 3/6/2006. (seg, ) (Entered: 03/07/2006) |
| 03/06/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 03/06/2006) |
| 03/06/2006 | | | HEARING RESCHEDULED (related document: 3684 Motion to Withdraw as Attorney filed by Attorney Swidler Berlin Shereff Friedman, LLP). HEARING SCHEDULED FOR 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2006) |
| 03/06/2006 | |
| Certificate of Service (related document: 3698 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/06/2006) |
| 03/06/2006 | |
| Application to Employ Teich Groh as Co-Counsel for Official Committee of Bondholders of Congoleum Corporation, et al. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 3/13/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/06/2006) |
| 03/06/2006 | |
| Certification of No Objection (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/06/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/04/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006) |
| 03/03/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/03/2006. (Admin.) (Entered: 03/04/2006) |
| 03/03/2006 | |
| Document re: Declaration (related document: 3647 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Almeida, Barbara) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Motion to Withdraw as Attorney Filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 3/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) Modified on 3/6/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Certificate of Service (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Document re: Certification of Compliance with D.N.J. LBR 2014-1(a) (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Certificate of Service (related document: 3675 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3666 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/03/2006) |
| 03/03/2006 | |
| Certificate of Service (related document: 3675 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3666 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/03/2006) |
| 03/02/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/02/2006. (Admin.) (Entered: 03/03/2006) |
| 03/02/2006 | |
| Certificate of Service (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/9/2006. (Attachments: # 1 Application # 2 Affidavit of Laurence B. Orloff# 3 Certification Declaration of Richard Marcus# 4 Proposed Order) (Kinoian, Gregory) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Response to (related document: 3667 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Document filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Proposed Order Granting Certain Insurers' Cross Motion For Disgorgement Of Fees and Motion of United States Trustee for an Order Compelling Disgorgement of Funds Received By Gilbert, Heintz & Randolf, LLP# 2 Final Judgment for Sum Certain Against Gilbert Heintz and Randolf) (Glasband, Elissa) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants's Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/9/2006. (Attachments: # 1 Exhibit A# 2 P roposed Order) (Ravin, Stephen) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Certificate of Service (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3668 Order on Application to Shorten Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Objection to (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 03/02/2006) |
| 03/02/2006 | |
| Document re: Letter In re Congoleum Corporation, et al. - Opposition to Debtors' (related document: 3658 Application for an Order Shortening the Time Period for Notice Re Debtors' Motion for an Order Authorizing Registration of Judgment Against Gilbert Heintz & Randolph LLP filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) Modified on 3/2/2006 (cls, ). (created link) (Entered: 03/02/2006) |
| 03/01/2006 | |
| Order Granting Application To Allow Attorney Robert A. Johnson as Special Counsel to Appear Pro Hac Vice (Related Doc # 3598 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006) |
| 03/01/2006 | |
| Order Granting Application To Allow Attorney Gabrielle M. Duvall as Special Counsel to Appear Pro Hac Vice (Related Doc # 3597 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on march 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006) |
| 03/01/2006 | |
| Order Granting Application To Allow Attorney James R. Savin as Special Counsel to Appear Pro Hac Vice (Related Doc # 3596 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006) |
| 03/01/2006 | |
| Order Granting Application To Allow Attorney Jonathan L. Gold as special counsel to Appear Pro Hac Vice (Related Doc # 3595 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006) |
| 03/01/2006 | |
| Order Granting Application to Shorten Time (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 3/1/2006. Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/02/2006) |
| 03/01/2006 | |
| Certificate of Service (related document: 3664 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Application for Attorney John F. Pritchard, Esq. of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/8/2006. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Certification of No Objection (related document: 3606 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Response to (related document: 3642 Document,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3631 Objection filed by U.S. Trustee United States Trustee) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan) (Hollander, Paul) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Certificate of Service (related document: 3650 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3652 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3654 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3655 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Certificate of Service (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3658 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Application to Shorten Time (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006) |
| 03/01/2006 | |
| Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Dunn & Bradstreet Reports# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006) |
| 02/28/2006 | |
| Order Granting Motion Compelling Debtors to Produce Ballots and Voting Database. (Related Doc # 3558 ). The following parties were served: Debtor, Attorney for Debtor, US Trustee and Movant's Attorney. Signed on 2/28/2006. (seg, ) (Entered: 03/01/2006) |
| 02/28/2006 | |
| Order (i) Revising the Procedures for Complying with the Order Authorizing Employment and Compensation of Professionals in the Ordinary Course of Business and (ii) Approving First Interim Fee Application of Professionals in the Ordinary Course of Business. (Related Doc # 3551 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 2/28/2006. (seg, ) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Fourth Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 10/1/2005 to 12/31/2005, fee: $26,085.00, expenses: $43.77 (related documents: 3294 , 3429 , 3526 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 3/1/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Notice of Monthly Fee Applications [Deadline for Objections is March 20, 2006] in support of (related document: 3650 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3652 Application for Compensation filed by Spec. Counsel Covington & Burling, 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 1/31/2006, fee: $395,099.00, expenses: $78,995.55. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2006 to 1/31/2006, fee: $678,716.28, expenses: $23,967.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Sixteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2006 to 1/31/2006, fee: $74,751.75, expenses: $206.60. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Sixteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2006 to 1/31/2006, fee: $455,190.50, expenses: $13,953.95. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006) |
| 02/28/2006 | |
| Certification of No Objection (related document: 3556 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2006) |
| 02/27/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3565 Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP filed by U.S. Trustee United States Trustee) (ghm) (Entered: 02/28/2006) |
| 02/27/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) (ghm) (Entered: 02/28/2006) |
| 02/27/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3558 Motion to Compel Production of Voting Database and Ballots filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 02/28/2006) |
| 02/27/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3551 Motion re: Debtors' Omnibus Motion for Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/28/2006) |
| 02/27/2006 | |
| Certificate of Service (related document: 3642 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 02/27/2006) |
| 02/27/2006 | |
| Document re: Letter to Judge Ferguson re: GHR Disgorgement Proposed Orders filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 GHR Disgorgement Order, Version I# 2 GHR Disgorgement Order, Version II# 3 GHR Final Judgment) (Almeida, Barbara) (Entered: 02/27/2006) |
| 02/27/2006 | |
| Certification of No Objection (related document: 3531 Application for Compensation, filed by Other Prof. R. Scott Williams, 3532 Application for Compensation, filed by Other Prof. R. Scott Williams, 3533 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3534 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/27/2006) |
| 02/27/2006 | |
| Certificate of Service (related document: 3643 Application for Compensation filed by Attorney Caplin & Drysdale, 3644 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/27/2006) |
| 02/27/2006 | |
| Twentieth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2006 to 1/31/2006, fee: $3,245, expenses: $334.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/27/2006) |
| 02/27/2006 | |
| Twentieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 1/31/2006, fee: $85,477.50, expenses: $782.60. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/27/2006) |
| 02/26/2006 | |
| Document re: Objection (related document: 3572 Cross Motion,,, filed by Debtor Congoleum Corporation) AND Joinder in support of 3631 US Trustee's objection) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11) (Almeida, Barbara) Modified on 2/28/2006 (cls, ). (created link and added text)_ (Entered: 02/26/2006) |
| 02/26/2006 | |
| Document re: Reply (related document: 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 02/26/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3597 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3598 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3596 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3595 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service. filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Certificate of Service (related document: 3629 Application for Compensation, filed by Attorney Caplin & Drysdale, 3630 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3633 Support filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Signature Page in support of (related document: 3629 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Application to Employ Akin Gump Strauss Hauer & Feld as Proposed Attorneys for the Official Committee of Bondholders of Congoleum Corporation Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 3/3/2006. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order) (Zindler, Michael) (Entered: 02/24/2006) |
| 02/24/2006 | |
| Objection to Proposed Form of Order (related document: 3572 Cross Motion,,, filed by Debtor Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) Modified on 2/27/2006 (cls, ). (added text) (Entered: 02/24/2006) |
| 02/23/2006 | |
| Seventh Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $22,914.50, expenses: $1426.20 (related documents: 3299 , 3451 , 3543 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/27/2006 (cls, ). (added text) Modified on 4/17/2006 (seg, ). (Entered: 02/23/2006) |
| 02/23/2006 | |
| Seventh Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $222,248.00, expenses: $6,602.05. Filed by Nancy Isaacson. (related documents: 3297 , 3450 , 3542 monthly fee applications). Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/27/2006 (cls, ). (added text) Modified on 4/17/2006 (seg, ). (added linkages) (Entered: 02/23/2006) |
| 02/22/2006 | |
| Certificate of Service (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC, 3627 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. Mesirow Financial Consulting, LLC, Spec. Counsel Covington & Burling, 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mesirow Financial Consulting, LLC, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Notice of Interim Fee Applications of Certain of the Debtors' Professionals in support of (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC, 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mesirow Financial Consulting, LLC, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Interim Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52 (related document: 3105 ). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/14/2006 (seg, ). (Entered: 02/22/2006) |
| 02/22/2006 | |
| Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/19/2005 to 12/31/2005, fee: $1,450,099.47, expenses: $73,834.13 (related documents: 3338 , 3462 , 3524 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Fee Application Cover Sheet in support of (related document: 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Eighth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 12/31/2005, fee: $957,680.50, expenses: $395,109.80 (related documents: 3515 , 3525 , 3556 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Fifth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $177,128.50, expenses: $4,689.01 (related documents: 3291 , 3428 , 3523 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 2/27/2006 (seg, ). (Entered: 02/22/2006) |
| 02/22/2006 | |
| Fifth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $1,271,716.25, expenses: $49,064.19. (related documents: 3290 , 3427 , 3522 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (added linkages) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certificate of Service (related document: 3606 Application to Employ, filed by Debtor Congoleum Corporation, 3618 Document filed by Debtor Congoleum Corporation, 3609 Objection, filed by Debtor Congoleum Corporation, 3611 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Document re: Certification of Howard N. Feist, III, Relating to Fees Paid to Gilbert Heintz & Randolph LLP and Kenesis Group LLC filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3526 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3515 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3524 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3523 Fifteenth Application for Compensation, filed by Okin,Hollander & DeLuca Co-Counsel to the Debtor) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (CORRECTED LINKAGE) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certification of No Objection (related document: 3542 Application for Compensation, filed by Attorney Caplin & Drysdale, 3543 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Application for Attorney Harry E. Garner, Esq. of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/1/2006. (Attachments: # 1 Application # 2 Certification of Harry E. Garner# 3 Proposed Order) (Kinoian, Gregory) (Entered: 02/22/2006) |
| 02/22/2006 | |
| Certificate of Service (related document: 3607 Objection of Kenesis Group to Motion compelling disgorgement of funds). filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) Modified on 2/22/2006 (cls, ). (created linkage) (Entered: 02/22/2006) |
| 02/21/2006 | |
| Objection to (related document: 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Kathleen M. Logan) (Kinoian, Gregory) (Entered: 02/21/2006) |
| 02/21/2006 | |
| Statement in Opposition to the Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Gilbert Heintz & Randolph in Opposition to (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 02/21/2006) |
| 02/21/2006 | |
| Objection to (related document: 3565 Motion (Generic), Motion (Generic) filed by U.S. Trustee United States Trustee) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/21/2006) |
| 02/21/2006 | |
| Application to Employ Ernst & Young LLP as Continuing Audit Advisors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/28/2006. (Attachments: # 1 Application # 2 Exhibit A to Application (Supplemental Audit Engagement Letter)# 3 Affidavit re Supplemental Disclosures# 4 Proposed Order) (Kinoian, Gregory) (Entered: 02/21/2006) |
| 02/21/2006 | |
| Withdrawal of Document (related document: 1679 Notice of Appearance and Request filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Michael A. Zindler on behalf of Michael Zindler. (Zindler, Michael) (Entered: 02/21/2006) |
| 02/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006) |
| 02/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006) |
| 02/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006) |
| 02/18/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006) |
| 02/17/2006 | | | Remark - Notice of Docketing of Record on Appeal. CV#06-679. Judge Stanley Chesler assigned. (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams). (ekp, ) (Entered: 02/23/2006) |
| 02/17/2006 | | | Correction Notice in Electronic Filing (related document: 3591 Certificate of Service, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Charles Panzer. Please correct and refile with the court. (cls, ) (Entered: 02/17/2006) |
| 02/17/2006 | |
| Transcript of Hearing Held On: 2/14/06 Re: (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3572 Cross Motion,,, filed by Debtor Congoleum Corporation, 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 02/17/2006) |
| 02/17/2006 | |
| Application for Attorney Robert A. Johnson to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006) |
| 02/17/2006 | |
| Application for Attorney Gabrielle M. Duvall to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006) |
| 02/17/2006 | |
| Application for Attorney James R. Savin to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006) |
| 02/17/2006 | |
| Application for Attorney Jonathan L. Gold to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006) |
| 02/16/2006 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Remanding Matter to Bankruptcy Court, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 2/16/2006. (ekp, ) (CV#04-1709) (Entered: 02/21/2006) |
| 02/16/2006 | |
| Order Granting Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultant (Related Doc # 3501 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 2/16/2006. (ekp, ) (Entered: 02/16/2006) |
| 02/16/2006 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1178278.00, expenses awarded: $332927.55 (Related Doc # 3516 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 2/16/2006. (seg, ) (Entered: 02/16/2006) |
| 02/16/2006 | | | Transmission of Record Due, Re: Document #3426 Notice of Appeal Deadline Terminated, Reason: Notice of Appeal and all Supporting Documentation Transmitted to District Court on 2/16/06. (pcj, ) (Entered: 02/16/2006) |
| 02/15/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3516 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $1,178,278.00, expenses: $332,927.55. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/15/2006) |
| 02/14/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3572 Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for Disg filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/15/2006) |
| 02/14/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 3501 Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 02/15/2006) |
| 02/14/2006 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/15/2006) |
| 02/14/2006 | |
| Certificate of Service (related document: 3587 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/14/2006) |
| 02/14/2006 | |
| Certificate of Service (related document: 3590 Document, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) Modified on 2/17/2006 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED) (Entered: 02/14/2006) |
| 02/14/2006 | |
| Document re: Notice of Correction With Respect to Certain Citations in Objection of Kenesis Group, LLP To Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action, and Incorporated Memorandum of Law (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/14/2006) |
| 02/13/2006 | |
| Fourth Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2890 Support, filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/13/2006) |
| 02/13/2006 | |
| Document re: Declaration of Daniel Tan Esq. in Support of Certain Insurers' Reply in Further Support of Motion For Disgorgement of Kenesis Fees and to Allow an Avoidance Action (related document: 3587 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13A# 14 Exhibit 13B# 15 Exhibit 13C) (Almeida, Barbara) (Entered: 02/13/2006) |
| 02/13/2006 | |
| Response in furthur support to (related document: 3346 Motion for Disgorgement of Kenesis fees) (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 2/17/2006 (cls, ). CREATED LINK AND ADDED TEXT) (Entered: 02/13/2006) |
| 02/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/10/2006. (Admin.) (Entered: 02/11/2006) |
| 02/10/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/10/2006. (Admin.) (Entered: 02/11/2006) |
| 02/10/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Bondholders' Committee. (Frost, Barry) (Entered: 02/10/2006) |
| 02/10/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Bondholders' Committee. (Frost, Barry) (Entered: 02/10/2006) |
| 02/10/2006 | |
| Transcript of Hearing Held On: 2/7/06 Re: (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 02/10/2006) |
| 02/10/2006 | |
| Transcript of Hearing Held On: 2/6/06 Re: (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 02/10/2006) |
| 02/09/2006 | |
| Certificate of Service (related document: 3579 Substitution of Attorney, filed by Interested Party London Market Insurers, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, London Market Insurers. (Sirota, Michael) (Entered: 02/09/2006) |
| 02/09/2006 | |
| Substitution of Attorney, terminating Mary K. Warren, Esq. and Ivan M. Morales, Esq., and Substituting Michael D. Sirota, Esq. and Warren A. Usatine, Esq. on behalf of London Market Insurers, Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, London Market Insurers. (Sirota, Michael) (Entered: 02/09/2006) |
| 02/09/2006 | |
| Certificate of Service (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/09/2006) |
| 02/09/2006 | |
| Document re: Certification of Jonathan Terrell in Support of Objection of Kenesis Group, LLP to Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibits A-E to Terrell Certification) (Reperowitz, Deborah) (Entered: 02/09/2006) |
| 02/09/2006 | |
| Objection to (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) (Entered: 02/09/2006) |
| 02/08/2006 | |
| Affidavit of Pepper Hamilton LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Affidavit of Morgan Lewis & Brokius LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Affidavit of Ballard Spahr Andrews & Ingersoll, LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for D isgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit s A to B for Declaration# 3 Exhibit C to Declaration# 4 Exhibit s D to E to Declaration# 5 Exhibit s F to H to Declaration# 6 Proposed Order) (Kinoian, Gregory) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Response to (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Order Denying Application to Employ Whiteman Osterman & Hanna (Related Doc # 3335 ).The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee. Signed on 2/8/2006. (seg, ) (Entered: 02/08/2006) |
| 02/08/2006 | |
| Order Denying Cross Motion to Employ John J. Gibbons as Examiner (Related Doc # 3366 ). The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee and Movant's Attorney. Signed on 2/8/2006. (seg, ) (Entered: 02/08/2006) |
| 02/07/2006 | | | HEARING RESCHEDULED (related document: 3565 Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP filed by U.S. Trustee). HEARING SCHEDULED FOR 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/07/2006) |
| 02/06/2006 | | | Amended Minutes Hearing Rescheduled from 2/6/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 3/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/27/2006) |
| 02/06/2006 | | | Minute of Hearing Held, OUTCOME: Denied (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/07/2006) |
| 02/06/2006 | | | Hearing Rescheduled from 2/6/2006. (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/07/2006) |
| 02/06/2006 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 3230 Opposition filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/07/2006) |
| 02/06/2006 | |
| Document re: Amended Joinder (related document: 3564 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/07/2006) |
| 02/06/2006 | |
| Document re: Limited Joinder (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/07/2006) |
| 02/06/2006 | |
| Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP Filed by Anthony Sodono III on behalf of United States Trustee. Hearing scheduled for 2/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of Motion# 2 Proposed Order # 3 Certificate of Service) (Sodono, Anthony) Modified on 2/7/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 02/06/2006) |
| 02/06/2006 | |
| Certificate of Service (related document: 3554 Response,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 02/06/2006) |
| 02/06/2006 | | | HEARING RESCHEDULED (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee). HEARING SCHEDULED FOR 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/06/2006) |
| 02/03/2006 | |
| Chapter 11 Plan Filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/08/2006) |
| 02/03/2006 | |
| Document re: Joinder (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/06/2006) |
| 02/03/2006 | |
| Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 2/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of the Motion of the UST for an Order Compelling the Disgorgement of Funds Received by GHR# 2 Proposed Order Compelling Disgorgement of Funds Received by GHR# 3 Certificate of Service) (Hausman, Mitchell) Modified on 2/6/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Debtors' 7th Modified Joint Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 7 Exhibit F to Plan - Congoleum Current Distributors;# 8 Exhibit G to Plan - Trust Distribution Procedures for Congoleum Plan Trust;# 9 Exhibit B to Disclosure Statement - Liquidation Analysis [TO FOLLOW];# 10 Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW];# 11 Exhibit D to Disclosure Statement - Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2005;# 12 Exhibit E to Disclosure Statement - Claimant Agreement)(Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 6 Exhibit F - Congoleum Current Distributors# 7 Exhibit G - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Document re: Joinder in Certain Insurers' Objection To Gilbert, Heintz & Randolph's Motion To Withdraw As Special Counsel To Debtor, And Cross-Motion For Disgorgement of Fees. (related document: 3554 Response,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Motion to Compel Production of Voting Database and Ballots Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Declaration of David Christian, Esq.# 3 Exhibit 1# 4 Exhibit 2# 5 Proposed Order) (Van Nostrand, Aaron) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Certificate of Service (related document: 3556 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Twenty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $277,469.50, expenses: $196,068.81. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/7/2006 (cls, ). (added text) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Certificate of Service (related document: 3553 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Response to (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14# 16 Exhibit 15# 17 Exhibit 16# 18 Exhibit 17) (Almeida, Barbara) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Fourth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Certificate of Service (related document: 3550 Support, filed by Debtor Congoleum Corporation, 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Motion re: Debtors' Omnibus Motion for Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A to C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/03/2006 | |
| Amended Third Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3511 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006) |
| 02/02/2006 | |
| Transcript of Hearing Held On: 1/30/06 Re: (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation, 3366 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 02/02/2006) |
| 02/01/2006 | |
| Second Supplemental Declaration of Kerry A. Brennan Relating to Motions Concerning GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3537 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Proposed Mediation Agreement - Fully Executed)) (Kinoian, Gregory) (Entered: 02/01/2006) |
| 02/01/2006 | |
| Response to (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/01/2006) |
| 01/31/2006 | |
| Certificate of Service (related document: 3540 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/31/2006) |
| 01/31/2006 | |
| Document re: Notice of Bondholders' Committee filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 01/31/2006) |
| 01/31/2006 | |
| Certificate of Service (related document: 3542 Application for Compensation filed by Attorney Caplin & Drysdale, 3543 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/31/2006) |
| 01/31/2006 | |
| Nineteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2005 to 12/31/2005, fee: $10,567.00, expenses: $388.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/1/2006 (cls, ). (added text) (Entered: 01/31/2006) |
| 01/31/2006 | |
| Nineteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2005 to 12/31/2005, fee: $112,916.00, expenses: $4,045.06. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/1/2006 (cls, ). (added text) (Entered: 01/31/2006) |
| 01/30/2006 | | | Amended Minute of Hearing Held, OUTCOME: Denied (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/07/2006) |
| 01/30/2006 | | | Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 01/31/2006) |
| 01/30/2006 | | | Minute of Hearing Held, OUTCOME: Reserved Decision (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/31/2006) |
| 01/30/2006 | | | Hearing Rescheduled from 1/30/2006. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/31/2006) |
| 01/30/2006 | | | Hearing Rescheduled from 1/30/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/31/2006) |
| 01/30/2006 | |
| Response to (related document: 3498 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3233 Objection, filed by Interested Party Westport Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Authorizing Withdrawal of Gilbert Heintz & Randolph LLP as Special Counsel to the Debtors) (Kinoian, Gregory) (Entered: 01/30/2006) |
| 01/30/2006 | |
| Memorandum in support of (related document: 3185 Motion to Withdraw) and in Opposition to related document: 3230 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit In Support of Memorandum in Support of Motion to Withdraw and in Opposition to Certain Insurers' Cross Motion for Disgorgement of Fees) (Glasband, Elissa) Modified on 2/1/2006 (seg, ).(modified linkage) (Entered: 01/30/2006) |
| 01/30/2006 | | | Hearing Scheduled. (related document: 3501 Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/30/2006) |
| 01/30/2006 | |
| Certificate of Service (related document: 3536 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/30/2006) |
| 01/29/2006 | |
| Supplemental Affidavit of Mark A. Peterson in Support of Application for Authority to Employ and Retain Legal Analysis Systems as Asbestos-Related Bodily Injury Consultant to the Unsecured Asbestos Claimants Committee in support of (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3530 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/29/2006) |
| 01/27/2006 | |
| Supplemental Declaration of Kerry A. Brennan Relating to Motions Concerning GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Brennan Declaration# 2 Proposed Order Concerning Mediation of the GHR Compensation Matter and Adjournment of the Kenesis Compensation Matter) (Kinoian, Gregory) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Document re: Brief (1) In Support of Cross-Motion To Appoint Chapter 11 Examiner to Investigate GHR's and Kenesis' Fees (related document: 3366 ), (2) Sur-Reply To Application To Retain Howard Levine (related document: 3335 ), (3) In Reply to Kenesis' Opposition to Fee Disgorgement Motion (related document: 3346 ) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3) (Almeida, Barbara) Modified on 2/2/2006 (seg, ). (modified to create linakge) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Certificate of Service (related document: 3531 Application for Compensation filed by Other Prof. R. Scott Williams, 3532 Application for Compensation filed by Other Prof. R. Scott Williams, 3533 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3534 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Twenty-Third Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 11/1/2005 to 11/30/2005, fee: $6,585.60, expenses: $0.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Twenty-Third Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 11/1/2005 to 11/30/2005, fee: $40,498.00, expenses: $1,767.24. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Twenty-Third Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 11/1/2005 to 11/30/2005, fee: $6,580.00, expenses: $27.60. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006) |
| 01/27/2006 | |
| Twenty-Second Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2005 to 10/31/2005, fee: $8,340.00, expenses: $21.24. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006) |
| 01/26/2006 | |
| Reply to the Objections of Certain Insurers' and Certain Other Insurers to the Committee's Application for an Order Approving and Authorizing the Employment and Retention of Legal Analysis Systems, Inc. as of January 1, 2006, as Asbestos-Related Bodily Injury Consultant in support of (related document: 3520 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3521 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Certificate of Service (related document: 3521 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Certificate of Service (related document: 3524 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3526 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 3527 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3523 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Notice of Various Monthly Fee Applications [Deadline for Objections is February 16, 2006] in support of (related document: 3524 Application for Compensation filed by Spec. Counsel Covington & Burling, 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3526 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3523 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Twentieth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 12/1/2005 to 12/31/2005, fee: $15,865.00, expenses: $43.77. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Twenty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2005 to 11/30/2005, fee: $337,982.50, expenses: $136,763.57. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $631,126.24, expenses: $51,466.73. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Fifteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2005 to 12/31/2005, fee: $83,862.50, expenses: $2,203.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006) |
| 01/26/2006 | |
| Fifteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2005 to 12/31/2005, fee: $442,814.00, expenses: $24,683.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006) |
| 01/25/2006 | |
| Objection to (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 01/25/2006) |
| 01/25/2006 | |
| Objection to (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 01/25/2006) |
| 01/24/2006 | |
| Certificate of Service (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/24/2006) |
| 01/23/2006 | | | Hearing Rescheduled from 1/23/2006. (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/24/2006) |
| 01/23/2006 | | | Hearing Rescheduled from 1/23/2006. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm, ) (Entered: 01/24/2006) |
| 01/23/2006 | |
| Certificate of Service (related document: 3515 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3516 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certificate of Service (related document: 3511 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Seventh Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $1,178,278.00, expenses: $332,927.55. (related documents: 3156 , 3157 , 3345 monthly fee apllications) Filed by Gregory S Kinoian. Hearing scheduled for 2/15/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (added text) Modified on 2/14/2006 (seg, ). (modified to create linkages) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Twenty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 10/31/2005, fee: $342,228.50, expenses: $62,277.42. Filed by Gregory S Kinoian. (Attachments: # 1 Application # (2) Exhibit s A to D) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (added text) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certification of No Objection (related document: 3429 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certification of No Objection (related document: 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certification of No Objection (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Third Supplement to (related document: 110 Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals) in support of (related document: 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (created link) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certification of No Objection (related document: 3345 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/23/2006 | |
| Certification of No Objection (related document: 3338 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3462 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/23/2006) |
| 01/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 21. Service Date 01/22/2006. (Admin.) (Entered: 01/23/2006) |
| 01/22/2006 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2006. (Admin.) (Entered: 01/23/2006) |
| 01/20/2006 | |
| Response to (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/20/2006) |
| 01/20/2006 | |
| Debtors' Reply to (related document: 3364 Certain Insurers' Opposition to Application to Retain Whiteman Osterman & Hanna as Section 327(e) Special Counsel to Investigate GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit s A to C to Brennan Declaration# 3 Proposed Order (Revised)) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (ADDED LINK) (Entered: 01/20/2006) |
| 01/19/2006 | |
| Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $15786.00, expenses awarded: $54.06 (Related Doc # 3432 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 1/19/2006. (seg, ) (Entered: 01/20/2006) |
| 01/19/2006 | |
| Certificate of Service (related document: 3500 Response filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 01/19/2006) |
| 01/19/2006 | |
| Certification of No Objection (related document: 3450 Application for Compensation, filed by Attorney Caplin & Drysdale, 3451 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/19/2006) |
| 01/18/2006 | |
| Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 1/25/2006. (Attachments: # 1 Affidavit of Mark A. Peterson# 2 Exhibit A# 3 Proposed Order) (Isaacson, Nancy) (Entered: 01/18/2006) |
| 01/18/2006 | |
| Response to (related document: 3460 Support, (related document: 3346 Motion for Disgorgement), filed by Debtor Congoleum Corporation) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) Modified on 1/19/2006 (cls, ). (created link) (Entered: 01/18/2006) |
| 01/18/2006 | | | Minute of Hearing Held, OUTCOME: Granted Fees - $15786.00 (related document: 3432 Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 9/30/2005, fee: $16,986.00, expenses: $54.06. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 01/18/2006) |
| 01/18/2006 | |
| Certificate of Service (related documents: 3487 , 3488 , 3489 ,. filed by Elissa Judith Glasband on behalf of Congoleum Corporation. (Glasband, Elissa) Modified on 1/19/2006 (cls, ). (created link) (Entered: 01/18/2006) |
| 01/17/2006 | | | Hearing Rescheduled from 1/17/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/18/2006) |
| 01/17/2006 | |
| Response to (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/17/2006) |
| 01/17/2006 | |
| Document re: Joinder in Century's Objection (No. 3471) to Debtors' Supplemental Filing (No. 3460) to Expand Application to Employ Whiteman, Osterman & Hanna, LLP, as Special Counsel, to Encompass Investigations of Certain Issues Relating to Kenesis and Advice to Debtors About Same (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 01/17/2006) |
| 01/17/2006 | |
| Document re: Notice of Withdrawal from Master Service List (related document: 2302 Document filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Glucksman, Joel) (Entered: 01/17/2006) |
| 01/14/2006 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 01/14/2006. (Admin.) (Entered: 01/16/2006) |
| 01/13/2006 | |
| Certification of Non Compliance (related document: 3498 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 01/18/2006) |
| 01/13/2006 | |
| Document re: Joinder (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 01/18/2006) |
| 01/13/2006 | |
| Objection to (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Appellee's Designation of Record (related document: 3470 Appeal Designation, filed by Other Prof. R. Scott Williams, 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Final Application for Compensation in support of (related document: 3489 Final Fee Application of Gilbert Heintz & Randolph) . Filed by Elissa Judith Glasband. (Glasband, Elissa) Modified on 1/17/2006 (cls, ). (created link and added text) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Final Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel to Debtor, Fees: $11,350,697.25, Expenses: $1,620,691.50. Filed by Elissa Judith Glasband. (Glasband, Elissa) Modified on 1/17/2006 (cls, ). (added text) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Substitution of Counsel, terminating Lisa S. Bonsall and adding Alan E. Kraus for Gilbert Heintz & Randolph, LLP. Filed by Elissa Judith Glasband, Alan E. Kraus, on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Notice of Appearance and Request for Service of Notice filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/13/2006) |
| 01/13/2006 | |
| Appellee's Designation of Record (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 01/13/2006) |
| 01/12/2006 | | | Plan or Disclosure Statement Deadline Set (related document: 3485 Order Scheduling Submissions). Chapter 11 Plan due by 2/3/2006. Disclosure Statement due by 2/3/2006. (seg, ) (Entered: 01/12/2006) |
| 01/12/2006 | |
| Pre-trial Order scheduling (i) Submission Deadlines for Plans and Disclosure Statements and (ii) Disclosure Statement Discovery (related document: 3087 Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation). Disclosure statement and plan by 2/3/2006. Disclosure hearing shall be held on April 13, 2006 at 2:30. The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties, US Trustee. Signed on 1/12/2006. (seg,) (Entered: 01/12/2006) |
| 01/11/2006 | |
| Transcript of Hearing Held On: 12/19/05 Re: (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/11/2006) |
| 01/10/2006 | |
| Transcript of Hearing Held On: 12/12/05 Re: (related document: 3134 Motion to Reconsider, filed by Other Prof. R. Scott Williams, 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/10/2006) |
| 01/10/2006 | |
| Transcript of Hearing Held On: 11/29/05 Re: (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/10/2006) |
| 01/09/2006 | | | Hearing Rescheduled from 1/9/2006. (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006) |
| 01/09/2006 | | | Hearing Rescheduled from 1/9/2006. (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006) |
| 01/09/2006 | | | Hearing Rescheduled from 1/9/2006. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 1/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006) |
| 01/08/2006 | |
| Document re: Letter to Judge Ferguson regarding adjournment of (related document: 3346 GHR disgorgement motion) (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 1/9/2006 (cls, ). (added link) (Entered: 01/08/2006) |
| 01/06/2006 | |
| Document re: Letter To Clerk of Court Requesting Revision to Reflect HSBC as successor to Wachovia, as Indenture Trustee, on electronic docket filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006) |
| 01/06/2006 | |
| Certificate of Service (related document: 3477 Support filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006) |
| 01/06/2006 | |
| Certificate of Service (related document: 3475 Support, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006) |
| 01/06/2006 | |
| in support of (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006) |
| 01/06/2006 | |
| Response to (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 01/06/2006) |
| 01/06/2006 | |
| in support of (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006) |
| 01/04/2006 | | | Remark - Notice of Docketing of Cross-Appeal. CV#06-00012. Judge Stanley Chesler assigned. (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams). (ekp, ) (Entered: 01/05/2006) |
| 01/04/2006 | | | Remark - Notice of Docketing of Record on Appeal. CV#06-00012. Judge Stanley R. Chesler assigned. (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 01/05/2006) |
| 01/04/2006 | |
| Joinder in Opposition to (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 01/04/2006) |
| 01/04/2006 | |
| Document re: Letter from Gary Svirsky to Judge Ferguson dated January 4, 2006 re Hearing Dates filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/04/2006) |
| 01/04/2006 | |
| Certificate of Service (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/04/2006) |
| 01/03/2006 | |
| Objection to (related document: 3460 Support,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit 1) (Almeida, Barbara) (Entered: 01/03/2006) |
| 01/03/2006 | |
| Designation of Record On Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. Transmission of Record due 1/18/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 01/03/2006) |
| 01/03/2006 | |
| Statement of Issues on Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 01/03/2006) |
| 01/03/2006 | |
| Certification of No Objection (related document: 3355 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 01/03/2006) |
| 12/30/2005 | |
| Certification of No Objection (related document: 3349 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3350 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/30/2005) |
| 12/29/2005 | |
| Complaint by Congoleum Corporation against Arthur J. Pergament ; All Defendants Listed on Exhibits 1 Through 92 to Complaint. Nature of Suit: Avoid and Recover Fraudulent Transfers of Property Pursuant to 11 U.S.C. ss 544, 548, 550, the Uniform Fraudulent Transfer Act and Applicable State Law. Fee Amount $ 250.. (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/29/2005 | | | Deadlines Relating to Notice on Appeal(s). Deadline Terminated, Reason: Notice of Appeal as well as the Cross Appeal and Supporting Documentation all processed and transmitted to District Court on 12/29/05. (pcj, ) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2005 to 11/30/2005, fee: $285,818.75, expenses: $148,149.67. Filed by Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Certificate of Service (related document: 3462 Application for Compensation filed by Spec. Counsel Covington & Burling, 3463 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling. (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Third Supplemental Declaration of Mitchell F. Dolin, Esq. in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2005 to 11/30/2005, fee: $586,222.50, expenses: $21,539.33. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Certificate of Service (related document: 3460 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/29/2005 | |
| Debtors' Supplemental Filing to Expand Their Application to Retain the Law Firm OF Whiteman Osterman & Hanna, LLP, Pursuant to ss 327(e), 328(a) and 105(a) of the Bankruptcy Code, as Independent Special Counsel, to Encompass Investigation of Certain Issues Relating to Kenesis and Advice to the Debtors About Same in support of (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # (1) Exhibit s A-1 (Revised Proposed Engagement Letter) and B (Affidavit of Howard A. Levine)# 2 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 12/29/2005) |
| 12/28/2005 | |
| Document re: Declaration of Richard H. Wyron (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 12/28/2005) |
| 12/28/2005 | |
| Certificate of Service (related document: 3454 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/28/2005) |
| 12/27/2005 | |
| Certification of Non Compliance (related document: 3457 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 12/28/2005) |
| 12/27/2005 | |
| Document re: Notice of Joinder (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (wdr, ) Additional attachment(s) added on 12/28/2005 (wdr, ). (Entered: 12/28/2005) |
| 12/27/2005 | |
| Notice of Appearance and Request for Service of Notice filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) (Entered: 12/27/2005) |
| 12/27/2005 | |
| Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/14/2005 to 11/30/2005, fee: $, expenses: $37,463.35. Filed by Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/27/2005) |
| 12/27/2005 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) (Attachments: # 1 Index) (mel, ) (Entered: 12/27/2005) |
| 12/27/2005 | |
| Certificate of Service (related document: 3450 Application for Compensation filed by Attorney Caplin & Drysdale, 3451 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2005) |
| 12/27/2005 | |
| Eighteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2005 to 11/30/2005, fee: $7,975.00, expenses: $714.63. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/27/2005) |
| 12/27/2005 | |
| Eighteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2005 to 11/30/2005, fee: $66,003.00, expenses: $990.24. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/27/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005) |
| 12/23/2005 | |
| Certificate of Service (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3429 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3430 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 3431 Support filed by Attorney Pillsbury Winthrop LLP, 3432 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Third Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 9/30/2005, fee: $16,986.00, expenses: $54.06. Filed by Gregory S Kinoian. (related documents: 2910 , 3158 , 3293 monthly fee applications). Hearing scheduled for 1/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) Modified on 1/13/2006 (seg, ). (Entered: 12/23/2005) |
| 12/23/2005 | |
| Signature Page to Fee Application Cover Sheet in support of (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is January 16, 2006] in support of (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3429 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Nineteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 11/1/2005 to 11/30/2005, fee: $870.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Fourteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2005 to 11/30/2005, fee: $52,508.50, expenses: $1,146.04. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Fourteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2005 to 11/30/2005, fee: $453,729.75, expenses: $11,314.63. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005) |
| 12/23/2005 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 7551106, amount $ 255.00. (U.S. Treasury) (Entered: 12/23/2005) |
| 12/23/2005 | |
| Notice of Appeal (related document: 3368 Order Denying Motion to Reconsider ). Fee Amount $ 255. Filed by Stephen Ravin on behalf of R. Scott Williams. Appellant Designation due by 1/3/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) Modified on 1/17/2006 to Correct Linkage (pcj, ). (Entered: 12/23/2005) |
| 12/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/22/2005. (Admin.) (Entered: 12/23/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for David M. Ellis, fees awarded: $19950.00, expenses awarded: $659.20 (Related Doc # 3246 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $28126.50, expenses awarded: $8568.38 (Related Doc # 3252 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $37977.50, expenses awarded: $163.25 (Related Doc # 3260 ). The following parties were served: Debtor, Debtor's Attorneys, Ravin Greenberg PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $279694.00, expenses awarded: $10199.18 (Related Doc # 3261 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin Shereff Friedman LLP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $43250.00, expenses awarded: $3539.03 (Related Doc # 3262 ). The following parties were served: Debtor, Debtor's Attorneys, R. Scott Williams and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $141555.00, expenses awarded: $3400.75 (Related Doc # 3245 ). The following parties were served: Debtor, Debtor's Attorney, SSG Capital Advisors LP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $78308.00, expenses awarded: $4092.00 (Related Doc # 3244 ). The following parties were served: Debtor, Debtor's Attorneys, Ernst & Young LLP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1049883.00, expenses awarded: $318758.10 (Related Doc # 3243 ). The following parties were served: Debtor, Debtor's Attorneys, Dughi, Hewit & Palatucci, PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1136648.50, expenses awarded: $778286.40 (Related Doc # 3242 ). The following parties were served: Debtor, Debtor's Attorneys, Dughi, Hewit & Palatucci, P.C., and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $171034.00, expenses awarded: $1945.78 (Related Doc # 3241 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $992122.25, expenses awarded: $66999.92 (Related Doc # 3240 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $193248.50, expenses awarded: $3603.49 (Related Doc # 3235 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Creditors' Committee of Asbestos Unsecured Claimants and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3262 Rescheduled Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2005 to 9/30/2005, fee: $43,250.00, expenses: $3,539.03. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3261 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 9/30/2005, fee: $279,694.00, expenses: $10,199.18. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3260 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 9/30/2005, fee: $37,977.50, expenses: $163.25. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3252 Amended Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 7/1/2005 to 9/30/2005, fee: $28126.5, expenses: $8568.38. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3246 Quarterly Application for Compensation for David M. Ellis , Other Professional, period: 4/1/2005 to 9/30/2005, fee: $19,950.00, expenses: $659.20. filed by Other Prof. David M. Ellis) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3245 Interim Application for Compensation for SSG Capital Advisors, LP , Other Professional, period: 10/1/2004 to 10/31/2005, fee: $141,555.00, expenses: $3,400.75. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3244 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 4/1/2005 to 9/30/2005, fee: $78,308.00, expenses: $4,092.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3243 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $1,049,883.00, expenses: $318,758.10. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3242 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $1,136,648.50, expenses: $778,286.40. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3241 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $171,034.00, expenses: $1,945.78. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3240 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $992,122.25, expenses: $66,999.92. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3235 Quarterly Application for Compensation for Caplin & Drysdale , Accountant, period: 7/1/2005 to 9/30/2005, fee: $193,248.50, expenses: $3,603.49. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 12/22/2005) |
| 12/21/2005 | |
| Document re: Continental Casualty Co. and Continental Insurance Co.'s Notice of submission of Proposed Form of Pre-Trial Order filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Van Nostrand, Aaron) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/21/2005) |
| 12/21/2005 | |
| Certificate of Service (related document: 3366 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 12/21/2005) |
| 12/20/2005 | |
| Document re: Notice of Listing of Executed Tolling Agreements Received from (I) Counsel for Asbestos-Related Personal Injury Claimants and (II) Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C (Pt 1 of 3)# 3 Exhibit C (Pt 2 of 3)# 4 Exhibit C (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certificate of Service (related document: 3408 Document, filed by Interested Party Fireman's Fund Insurance Co.) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Document re: Joinder of Fireman's Fund Insurance Company in Support of Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Order Granting Motion Pursuant to Section 363 and 364 of The Bankruptcy Code Approving Fourth Amendment to Post-Petition Financing Agreement. (Related Doc # 3322 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2005. (seg, ) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale, 3299 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Monthly Operating Report for Filing Period November 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Monthly Operating Report for Filing Period November 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Monthly Operating Report for Filing Period November 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3293 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3292 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3246 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Certification of No Objection (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/20/2005 | |
| Fee Application Cover Sheet in support of (related document: 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/20/2005) |
| 12/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3322 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Fourth Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2005) |
| 12/19/2005 | | | Minute of Hearing Held, OUTCOME: Hearing Concluded; Order Entered 11/21/2005.(related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 12/20/2005) |
| 12/19/2005 | | | Minute of Hearing Held, OUTCOME: Status Conference Concluded; Debtors Plan and Disclosure by 2/3/2006; Commence Discovery on 2/10/2006; CNA Disclosure Statement by 3/3/2006.(related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2005) |
| 12/19/2005 | |
| Appellee's Designation of Record (related document: 3344 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3390 Appeal Designation, filed by Other Prof. R. Scott Williams, 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Designation of Record On Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3339 Cross Appeal filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. Transmission of Record due 1/3/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Statement of Issues on Appeal (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Certificate of Service (related document: 3384 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Certificate of Service (related document: 3386 Response filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Response to (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Certificate of Service (related document: 3383 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/19/2005) |
| 12/19/2005 | |
| Document re: Century's Reply Memorandum In Further Support Of CNA's Proposed Scheduling Order (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/19/2005) |
| 12/18/2005 | |
| Reply in support of (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Van Nostrand, Aaron) (Entered: 12/18/2005) |
| 12/16/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/16/2005. (Admin.) (Entered: 12/17/2005) |
| 12/16/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/16/2005. (Admin.) (Entered: 12/17/2005) |
| 12/16/2005 | |
| Seventh Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $2,409,992.75, expenses: $468,190.36. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) Modified on 12/19/2005 (cls, ). (added text) (Entered: 12/16/2005) |
| 12/16/2005 | |
| Document re: Unsecured Asbestos Claimants' Committee's Joinder and Additional Statement Regarding Scheduling in Connection with Proposed Plan of Reorganization Filed By Continental Casualty Company and Continental Insurance Company (related document: 3378 Response,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 12/16/2005) |
| 12/16/2005 | |
| Response to (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3367 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3266 Order (Generic), Order (Generic), Order (Generic), 3326 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 12/16/2005) |
| 12/15/2005 | |
| Document re: Joinder in Certain Insueres' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 12/15/2005) |
| 12/15/2005 | |
| Joinder in Certain Insurers' Opposition to Application to Retain Whiteman, Ostrman & Hanna as Section 327(e) Special Counsel to Investigate GHR's Fee Disgorgement in Opposition to (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 12/15/2005) |
| 12/15/2005 | |
| Objection to (related document: 3320 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3357 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3314 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3315 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 12/15/2005) |
| 12/14/2005 | |
| Order Granting Application To Allow Attorney Michael St. Patrick Baxter, Mitchell F. Dolin, John E. Hall, R. Laird Hart and Richard A. Beckmann of Covington & Burling as Attorney for Debtor to Appear Pro Hac Vice (Related Doc # 3330 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Covington & Burling. Signed on 12/14/2005. (ekp, ) (Entered: 12/15/2005) |
| 12/14/2005 | |
| Certificate of Service (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/14/2005) |
| 12/14/2005 | |
| Certificate of Service (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/14/2005) |
| 12/14/2005 | |
| Certification of No Objection (related document: 3236 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3235 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/14/2005) |
| 12/14/2005 | | | Hearing Scheduled. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation, 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/9/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 12/14/2005 (fed, ). (Entered: 12/14/2005) |
| 12/14/2005 | |
| Certification of No Objection (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2005) |
| 12/13/2005 | |
| Order Granting Motion to Extend Time to April 13, 2006, to Assume or Reject Unexpired Leases. (Related Doc # 3267 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/13/2005. (seg, ) (Entered: 12/14/2005) |
| 12/13/2005 | |
| Order Denying Motion To Reconsider Order Approving Insurance Settlement. (Related Doc # 3134 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Federal Insurance Company, US Trustee and Movant's Attorney. Signed on 12/13/2005. (seg, ) (Entered: 12/14/2005) |
| 12/13/2005 | | | Minute of Hearing Held, OUTCOME: Plan Withdrawn.(related document: 2793 Order Approving Disclosure Statement) (ghm) (Entered: 12/14/2005) |
| 12/13/2005 | |
| Document re: Century's Joinder To CNA's Memorandum In Support Of Its Proposed Scheduling Order And Opposition To Debtors' Motion Establishing Case Management Procedures And Briefing And Discovery Schedules (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration In Support of Century's Cross-Motion# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Document re: Declaration of Cori E. Browne In Support of Certain Insurers' Opposition To Application To Retain Whitman Osterman & Hanna As Section 327(e) Special Counsel To Investigate GHR's Fee Disgorgement (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Objection to (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Attachment 1 (Proposed Order)# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Certificate of Service (related document: 3357 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Objection to (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 12/13/2005) |
| 12/13/2005 | |
| Certification of No Objection (related document: 3258 Application for Compensation, filed by Other Prof. R. Scott Williams, 3256 Application for Compensation filed by Attorney Ravin Greenberg PC, 3257 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/13/2005) |
| 12/12/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3267 Motion to Extend Time re: Debtors' Sixth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/13/2005) |
| 12/12/2005 | | | Hearing Rescheduled from 12/12/2005. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/13/2005) |
| 12/12/2005 | | | Hearing Rescheduled from 12/12/2005. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/13/2005) |
| 12/12/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/13/2005) |
| 12/12/2005 | |
| Document re: Objection to Debtors' Motion Establishing Case Management Procudures and Briefing Schedule filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Van Nostrand, Aaron) (Entered: 12/12/2005) |
| 12/12/2005 | |
| Certificate of Service (related document: 3358 Support, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/12/2005) |
| 12/12/2005 | |
| Declaration of Richard Marcus in Support of Debtors' Application to Retain Whiteman Osterman & Hanna, LLP as Congoleum's Special Counsel under Bankruptcy Code s 327(e) in support of (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/12/2005) |
| 12/12/2005 | |
| Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2005 to 10/13/2005, fee: $228,655.00, expenses: $110,686.32. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B (Part 1)# 4 Exhibit B (Part 2)# 5 Exhibit C# 6 Exhibit D) (Bonsall, Lisa) (Entered: 12/12/2005) |
| 12/12/2005 | |
| Certificate of Service (related document: 3355 Application for Compensation, filed by Creditor CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 12/12/2005) |
| 12/12/2005 | |
| Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 10/1/2005 to 10/31/2005, fee: $0.00, expenses: $1,549.31. Filed by CIBC World Markets Corp. Hearing scheduled for 12/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/13/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 12/12/2005) |
| 12/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/09/2005. (Admin.) (Entered: 12/10/2005) |
| 12/09/2005 | |
| Certificate of Service (related document: 3343 Statement of Issues on Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3344 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/09/2005) |
| 12/09/2005 | |
| Certificate of Service (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/09/2005) |
| 12/09/2005 | |
| Certificate of Service (related document: 3349 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3350 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/09/2005) |
| 12/09/2005 | |
| Twenty-Second Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2005 to 10/31/2005, fee: $76,494.80, expenses: $4,294.26. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 12/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Part 2) (Ravin, Stephen) Modified on 12/12/2005 (cls, ). (added text) Modified on 12/13/2005 (seg, ). (NO HEARING TO BE HELD ON MONTHLY FEE APPLICATION) (Entered: 12/09/2005) |
| 12/09/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2005 to 10/31/2005, fee: $9,356.80, expenses: $141.40. Filed by Ravin Greenberg PC. Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/13/2005 (seg). (NO HEARING TO BE HELD FOR MONTHLY FEE APPLICATION) (Entered: 12/09/2005) |
| 12/09/2005 | | | HEARING RESCHEDULED (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 1/9/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/09/2005) |
| 12/09/2005 | |
| Certificate of Service (related document: 3345 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/09/2005) |
| 12/08/2005 | |
| Exhibit (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24) (Almeida, Barbara) (Entered: 12/09/2005) |
| 12/08/2005 | |
| Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 12/28/2005 at 11:00 AM at Room 129, Clarkson S. Fisher Courthouse. (Attachments: # 1 Exhibit In re ACandS) (Almeida, Barbara) Modified on 12/9/2005 (seg, ). (CORRECT HEARING DATE 1/9/2006 at 2:30 PM) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Twenty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2005 to 9/30/2005, fee: $387,872.50, expenses: $133,599.84. Filed by Gregory S Kinoian. (Attachments: # 1 Application [Deadline for Objections is December 29, 2005]# 2 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/12/2005 (cls, ). (added text) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Designation of Record On Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Transmission of Record due 12/23/2005. (Almeida, Barbara) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Statement of Issues on Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Response to (related documents: 3332 Debtors Opposition, 3329 Response, regarding (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) Modified on 12/12/2005 (cls, ). (CREATED LINKS) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Certificate of Service (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Certificate of Service (related document: 3338 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/08/2005) |
| 12/08/2005 | | | Receipt of filing fee for Cross Appeal(03-51524-KCF) [appeal,crssapl] ( 255.00). Receipt number 7478661, amount $ 255.00. (U.S. Treasury) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Cross Appeal (related document: 3265 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by R. Scott Williams. Appellant Designation due by 12/19/2005. (Ravin, Stephen) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/19/2005 to 10/31/2005, fee: $246,508.76, expenses: $828.07. Filed by Gregory S Kinoian. (Attachments: # 1 Application [Deadline for Objections is December 29, 2005]) (Kinoian, Gregory) (Entered: 12/08/2005) |
| 12/08/2005 | |
| Certification of No Objection (related document: 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/08/2005) |
| 12/06/2005 | |
| Order Pursuant to Bankruptcy Code section 327(e) Authorizing the Employment and Retention of Covington & Burling Nunc Pro Tunc as Special Counsel to the Debtors (Related Doc # 3167 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burlin and US Trustee. Signed on 12/6/2005. (seg, ) (Entered: 12/07/2005) |
| 12/06/2005 | |
| Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/13/2005. (Attachments: # 1 Application with Proposed Engagement Letter (Exhibit A) and Affidavit of Howard A. Levine (Exhibit B) attached# 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/06/2005) |
| 12/06/2005 | |
| Certificate of Service (related document: 3314 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3315 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/06/2005) |
| 12/05/2005 | |
| Certificate of Service (related document: 3332 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/05/2005) |
| 12/05/2005 | |
| Debtors' Opposition in Opposition to (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) (Entered: 12/05/2005) |
| 12/05/2005 | |
| Certificate of Service (related document: 3330 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/05/2005) |
| 12/05/2005 | |
| Application for Attorney Michael St. Patrick Baxter, Esq., Mitchell F. Dolin, Esq., John E. Hall, Esq., R. Laird Hart, Esq. and Richard A. Beckmann, Esq., all of the law firm of Covington & Burling to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/12/2005. (Attachments: # 1 Application # 2 Certification s# 3 Proposed Order) (Kinoian, Gregory) (Entered: 12/05/2005) |
| 12/05/2005 | |
| Response to (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit A-D) (Abramowitz, Arthur) (Entered: 12/05/2005) |
| 12/03/2005 | |
| Document re: Letter to Judge Ferguson from Richard L. Epling dated December 2, 2005 re Debtors' Status Report (related document: 3266 Order (Generic), Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/03/2005) |
| 12/02/2005 | |
| Complaint by Congoleum Corporation against Arthur J. Pergament ; Joseph F Rice ; Motley Rice LLC ; Perry Weitz ; Weitz & Luxenberg, P.C. ; All Defendants Listed on Exhibits 1 through 40 to this Complaint. Nature of Suit: Avoid Pre-Petition Liens, to Avoid and Recover Preferential Transfers of Property and Fraudulent Transfers of Property Pursuant to 11 U.S.C. 544, 547, 548, 549, and 550, and to Disallow Claims Pursuant to 11 U.S.C. 502(d). Fee Amount $ 250.. (Attachments: # 1 Exhi bit 1 - Defendants represented by Baggett, McCall, Burgess, Watson & Gaughan# 2 Exhibit 2 - Defendants represented by Barton & Williams, P.A.# 3 Exhibit 3 - Defendants represented by Belluck & Fox, LLP# 4 Exhibit 4 - Defendants represented by The Boechler Law Firm# 5 Exhibit 5 - Defendants represented by Brayton Purcell LLP# 6 Exhibit 6 - Defendants represented by Brown & Gould# 7 Exhibit 7 - Defendants represented by Cheryl L. White & Associates# 8 Exhibit 8 - Defendants represented by Cooney & Conway# 9 Exhibit 9 - Defendants represented by David C. Thompson# 10 Exhibit 10 - Defendants represented by David M. Lipman, P.A.# 11 Exhibit 11 - Defendants represented by Ferraro & Associates, P.A.# 12 Exhibit 12 - Defendants represented by Heard, Robins, Cloud & Lubel, LLP# 13 Exhibit 13 - Defendants represented by Hissey, Kientz & Herron, P.L.L.C.# 14 Exhibit 14 - Defendants represented by Hobin, Shingler & Simon, LLP# 15 Exhibit 15 - Defendants represented by The Kaeske Law Firm# 16 Exhibit 16 - Defendants represented by Kelley & Ferraro, LLP# 17 Exhibit 17 - Defendants represented by Landye Bennett Blumstein LLP# 18 Exhibit 18 - Defendants represented by the Law Office of James Hession PLLC# 19 Exhibit 19 - Defendants represented by Levy, Phillips & Konigsberg# 20 Exhibit 20 - Defendants represented by Motley Rice LLC# 21 Exhibit 21 - Defendants represented by Mundy & Singley, LLP# 22 Exhibit 22 - Defendants represented by Munsch, Hardt, Kopf & Karr P.C.# 23 Exhibit 23 - Defendants represented by Nix, Patterson & Roach, LLP# 24 Exhibit 24 - Defendants represented by Paul, Hanley & Harley LLP# 25 Exhibit 25 - Defendants represented by Porter & Malouf# 26 Exhibit 26 - Defendants represented by R.G. Taylor II, P.C.# 27 Exhibit 27 - Defendants represented by Robert S. Fink, P.C.# 28 Exhibit 28 - Defendants represented by Rose, Klein & Marias# 29 Exhibit 29 - Defendants represented by Sales Tillman Walbaum Catlett# 30 Exhibit 30 - Defendants represented by Scott & Scott, Ltd.# 31 Exhibit 31 - Defendants represented by Shivers, Spielberg, Gosnay & Greatrex# 32 Exhibit 32 - Defendants represented by Sieben, Polk, Laverdiere & Dusich# 33 Exhibit 33 - Defendants represented by SimmonsCooper LLC# 34 Exhibit 34 - Defendants represented by The Wartnick Law Firm# 35 Exhibit 35 - Defendants represented by Weitz & Luxenberg, P.C.# 36 Exhibit 36 - Defendants represented by Wilentz, Goldman & Spitzer, P.C.# 37 Exhibit 37 - Defendants represented by Bilbrey & Hilla, P.C.# 38 Exhibit 38 - Defendants represented by Lynch, Keefe & Bartels# 39 Exhibit 39 - Defendants represented by Hartley O'Brien# 40 Exhibit 40 - Defendants not represented by co unsel) (Kinoian, Gregory) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Document re: Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Van Nostrand, Aaron) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Certificate of Service (related document: 3324 Support filed by Debtor Congoleum Corporation, 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Amended Notice of Motion in support of (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Corrected Notice of Motion in support of (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Fourth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Document re: Letter on Behalf of Unsecured Asbestos Claimants' Committee Regarding (related document: 3319 Debtors' Request to Adjourn GHR Motions filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 12/6/2005 (cls, ). (CREATED LINK) (Entered: 12/02/2005) |
| 12/02/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 9/1/2005 to 9/30/2005, fee: $541,211.20, expenses: $97,811.26. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit C# 5 Exhibit D) (Bonsall, Lisa) (Entered: 12/02/2005) |
| 12/01/2005 | |
| Withdrawal of Document (related document: 3305 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (fed, ) (Entered: 12/02/2005) |
| 12/01/2005 | |
| Document re: Certain Insurers' Response to Letter Seeking Adjournment of Hearing of Motions Related to Gilbert Heintz & Randolph (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit) (Almeida, Barbara) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Document re: Letter Enclosing Proposed Order Denying Motion By Gilbert Heintz & Randolph to Withdraw As Counsel To The Debtors And Ordering Return Of Documents And To File Time Entries (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Document re: Certain Insurers Letter Enclosing Proposed Order Authorizing the Retention of Covington & Burling Nunc Pro Tunc As Special Counsel to the Debtors (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2005 to 7/31/2005, fee: $707,347.80, expenses: $67,385.24. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application and Exhibit A# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit B (Part 3)# 5 Exhibits C and D) (Bonsall, Lisa) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 8/1/2005 to 8/31/2005, fee: $679,435.20, expenses: $302,993.86. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit B (Part 1)# 2 Exhibit B (Part 2)# 3 Exhibit B (Part 3)# 4 Exhibit C and Exhibit D (Part 1)# 5 Exhibit D (Part 2)) (Bonsall, Lisa) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Monthly Application re: Gilbert Heintz & Randolph LLP Filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. Objection deadline is 12/8/2005. (Attachments: # 1 Monthly Fee Application of Gilbert Heintz & Randolph LLP for compensation and for reimbursement of expenses for the period of July 1, 2005 through July 31, 2005, and Exhibit A thereto# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit B (Part 3)# 5 Exhibits C and D) (Bonsall, Lisa) Modified on 12/2/2005 (cls, ). (WRONG EVENT CODE - ATTORNEY REDOCKETED AS DOCUMENT # 3315) (Entered: 12/01/2005) |
| 12/01/2005 | |
| Document re: Seventeenth Monthly Fee Application of Caplin & Drysdale refiled per 12/1/05 Docketing Error (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/01/2005) |
| 12/01/2005 | | | Correction Notice in Electronic Filing (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 12/01/2005) |
| 11/29/2005 | | | Hearing Rescheduled from 11/29/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 1/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/01/2005) |
| 11/29/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/01/2005) |
| 11/29/2005 | |
| Certificate of Service (related document: 3309 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3310 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005) |
| 11/29/2005 | |
| Objection to (related document: 3305 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/29/2005) |
| 11/29/2005 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 7419606, amount $ 255.00. (U.S. Treasury) (Entered: 11/29/2005) |
| 11/29/2005 | |
| Response to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Almeida, Barbara) (Entered: 11/29/2005) |
| 11/29/2005 | |
| Certificate of Service (related document: 3301 Document filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005) |
| 11/29/2005 | |
| Certificate of Service (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005) |
| 11/29/2005 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Attachments: # 1 Certificate of Service) (mel, ) Additional attachment(s) added on 12/1/2005 (mel, ). (Entered: 11/29/2005) |
| 11/29/2005 | |
| Motion re: Combined Motion to Adjourn Sine Die GHR's Withdrawal Motion and Certain Insurers' Cross-Motion for Disgorgement of Fees and Expedited Motion for Order Shortening Time Period Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Granting Adjournment# 2 Proposed Order Scheduling Hearing) (Kinoian, Gregory) (Entered: 11/29/2005) |
| 11/28/2005 | |
| Certificate of Service (related document: 3297 Application for Compensation filed by Attorney Caplin & Drysdale, 3299 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Letter Memorandum by Kerry A. Brennan with Declaration in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3217 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit s 1 to 4 to Brennan Declaration# 3 Exhibit 5 to Brennan Declaration# 4 Exhibit 6 to Brennan Declaration# 5 Exhibit 7 to Brennan Declaration# 6 Exhibit 8 to Brennan Declaration) (Kinoian, Gregory) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Notice of Appeal (related document: 3265 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Appellant Designation due by 12/8/2005. (Almeida, Barbara) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Document re: Reservation of Rights Concerning Initiation of Avoidance Actions filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Amended Notice of Appearance (related document: 298 Notice of Appearance and Request filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Modified Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, (related document: 3298 , period: 10/1/2005 to 10/31/2005, fee: $4,372.50, expenses: $323.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2005 (cls, ). (created link) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Seventeenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 10/31/2005, fee: $4,373.50, expenses: $323.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/28/2005) |
| 11/28/2005 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 10/31/2005, fee: $43,329.00, expenses: $1,566.75. Filed by Nancy Isaacson. (Attachments: # 1 Retention Order) (Isaacson, Nancy) Modified on 12/1/2005 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED) (Entered: 11/28/2005) |
| 11/26/2005 | |
| Certificate of Service (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3292 Application for Compensation filed by Other Prof. David M. Ellis, 3293 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3295 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/26/2005) |
| 11/25/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is December 16, 2005] in support of (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3292 Application for Compensation filed by Other Prof. David M. Ellis, 3293 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Eighteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 10/1/2005 to 10/31/2005, fee: $9,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Sixteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 8/1/2005 to 8/31/2005, fee: $6,324.00, expenses: $31.85. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Sixth Monthly Application for Compensation for David M. Ellis, Other Professional, period: 10/1/2005 to 10/31/2005, fee: $11,850.00, expenses: $509.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Thirteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 10/31/2005, fee: $40,757.50, expenses: $1,339.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Thirteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 10/31/2005, fee: $375,172.50, expenses: $13,066.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005) |
| 11/25/2005 | |
| Response to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 11/25/2005) |
| 11/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/24/2005. (Admin.) (Entered: 11/25/2005) |
| 11/23/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/23/2005. (Admin.) (Entered: 11/24/2005) |
| 11/23/2005 | |
| Joinder in Supplemental Brief in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/23/2005) |
| 11/23/2005 | |
| Certificate of Service (related document: 3284 Objection,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/23/2005) |
| 11/23/2005 | |
| Supplemental Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14) (Almeida, Barbara) (Entered: 11/23/2005) |
| 11/22/2005 | |
| Certificate of Service (related document: 3282 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Debtors' Supplemental Memorandum in Support of the Retention of Covington & Burling as Congoleum's Special Counsel under Bankruptcy Code s 327(e) in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3217 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Supplemental Memorandum (Excerpts of 11/7/05 Transcript)# 2 Certification of Howard N. Feist, III# 3 Certification Declaration of Russell L. Hewit# 4 Certification Second Supplemental Declaration of Mitchell F. Dolin# 5 Certification Declaration of Craig J. Litherland# 6 Proposed Order) (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Withdrawal of Document (related document: 3279 Certification of No Objection filed by Other Prof. Mesirow Financial Consulting, LLC, 3276 Certification of No Objection filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) Modified on 11/23/2005 (cls, ). (REDOCKETED AS DOCUMENT #3280) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3159 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) Modified on 11/23/2005 (cls, ). (INCORRECT LINK - REDOCKETED AS DOCUMENT #3277) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certification of No Objection (related document: 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certificate of Service (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3159 Application for Compensation filed by Other Prof. David M. Ellis, 3160 Support,,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Monthly Operating Report for Filing Period October 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Monthly Operating Report for Filing Period October 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Monthly Operating Report for Filing Period October 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Certificate of Service (related document: 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/22/2005 | |
| Motion to Extend Time re: Debtors' Sixth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/22/2005) |
| 11/21/2005 | | | Hearing Rescheduled from 11/21/2005. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005) |
| 11/21/2005 | | | Hearing Rescheduled from 11/21/2005. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005) |
| 11/21/2005 | | | Hearing Rescheduled from 11/21/2005. (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005) |
| 11/21/2005 | |
| Order Granting Continental Casualty Company and Continental Insurance Company's Motion for Modification of Order Granting Debtors' Motion to Extend the Time for Debtors to Submit Plan Modifications and/or a New Plan, Denying the Debtors' Motion to Extend Exclusivity and Adjourning the Debtors' Motion to Retain Covington and Burling (related documents: 3129 , 3167 , 3115 ). The following parties were served: Debtor, Debtor's Attorney, all objecting and responding parties, US Trustee and Movant's Attorney. Signed on 11/21/2005. (seg, ) (Entered: 11/22/2005) |
| 11/21/2005 | |
| Amended Certificate of Service (related document: 3260 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3261 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3262 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Certificate of Service (related document: 3260 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3261 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3262 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Rescheduled Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2005 to 9/30/2005, fee: $43,250.00, expenses: $3,539.03. (related documents: 3038 , 3042 , 3258 monthly fee appl;ications). Filed by R. Scott Williams. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2005 (bad, ). THIS IS NOT RESCHEDULED BUT, SHOULD SAY SEVENTH QUARTERLY FEE APPLICATION. Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Seventh Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 9/30/2005, fee: $279,694.00, expenses: $10,199.18. (related documents: 3043 , 3063 , 3257 monthly fee applications).Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Seventh Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 9/30/2005, fee: $37,977.50, expenses: $163.25. Filed by Ravin Greenberg PC. (related documents: 3033 , 3035 , 3256 monthly fee apllications). Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Certificate of Service (related document: 3258 Application for Compensation filed by Other Prof. R. Scott Williams, 3256 Application for Compensation filed by Attorney Ravin Greenberg PC, 3257 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Twenty-First Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 9/1/2005 to 9/30/2005, fee: $14,500.00, expenses: $2,668.48. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Twenty-First Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 9/1/2005 to 9/30/2005, fee: $73,192.00, expenses: $2,979.59. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) (Entered: 11/21/2005) |
| 11/21/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 9/1/2005 to 9/30/2005, fee: $9,087.20, expenses: $66.90. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005) |
| 11/18/2005 | |
| Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company. (Related Doc # 3095 ).The following parties were served: Debtor, Debtor's Attorney, Attorneys for all objecting and responding parties, US Trustee. Signed on 11/18/2005. (seg, ) (Entered: 11/21/2005) |
| 11/18/2005 | |
| Certification of No Objection (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/18/2005) |
| 11/18/2005 | |
| Certificate of Service (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 11/18/2005 (cls, ). (INCORRECT EVENT CODE USED, ATTORNEY REFILED AS DOCUMENT #3255) (Entered: 11/18/2005) |
| 11/18/2005 | |
| Certificate of Service (related document: 3252 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/18/2005) |
| 11/17/2005 | |
| Amended Sixth Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, (related document: 3236 Sixth Quarterly Fee Application) period: 7/1/2005 to 9/30/2005, fee: $28126.5, expenses: $8568.38. (related documents: 2903 , 3069 , 3162 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/18/2005 (cls, ). (created link and added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/17/2005) |
| 11/16/2005 | |
| Monthly Operating Report for Filing Period September 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Monthly Operating Report for Filing Period September 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Monthly Operating Report for Filing Period September 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Certificate of Service (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 3246 Application for Compensation, filed by Other Prof. David M. Ellis, 3247 Support,,, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Notice of Interim Fee Applications by Various Professionals of the Debtors in support of (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 3246 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Third Quarterly Application for Compensation for David M. Ellis, Other Professional, period: 4/1/2005 to 9/30/2005, fee: $19,950.00, expenses: $659.20. (related documents: 2547 , 3159 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ).(modified to create linkage) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Second Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 10/1/2004 to 10/31/2005, fee: $141,555.00, expenses: $3,400.75. Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Combined Sixth and Seventh Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2005 to 9/30/2005, fee: $78,308.00, expenses: $4,092.00. Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Sixth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $1,049,883.00, expenses: $318,758.10. (related documents: 3072 , 3154 , 3155 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Fifth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $1,136,648.50, expenses: $778,286.40. (related documents: 2626 , 2758 , 2932 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Fourth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $171,034.00, expenses: $1,945.78. (related documents: 2909 , 3071 , 3153 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Fourth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $992,122.25, expenses: $66,999.92. (related documents: 2908 , 3070 , 3152 month fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Change of Address for Caplin & Drysdale, Chartered From: 399 Park Avenue, 27th Floor, New York, New York 10022-4614 To: 375 Park Avenue, 35th Floor, New York, New York 10152-3500 Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 11/16/2005) |
| 11/16/2005 | |
| Certificate of Service (related document: 3236 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3235 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/16/2005) |
| 11/15/2005 | |
| Certificate of Service (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/15/2005) |
| 11/15/2005 | |
| Sixth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2005 to 9/30/2005, fee: $28,126.50, expenses: $8,568.38. Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/16/2005 (cls, ). (added text) (Entered: 11/15/2005) |
| 11/15/2005 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Chartered Counsel to the Official Committee of Abestos Unsecured claimants, period: 7/1/2005 to 9/30/2005, fee: $193,248.50, expenses: $3,603.49. (related documents: 2902 , 3068 , 3161 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit D-1# 7 Exhibit E) (Isaacson, Nancy) Modified on 12/1/2005 (cls, ). (added and corrected text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/15/2005) |
| 11/15/2005 | |
| Document re: Proposed Order (related document: 3230 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 11/16/2005 (cls, ). (PROPOSED ORDER ONLY) (Entered: 11/15/2005) |
| 11/15/2005 | |
| JOINDER to (related document: 3190 CERTAIN INSURER'S Objection to 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP AND JOINDER IN 3230 CROSS-MOTION FOR DISGORGEMENT OF FEES) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 11/16/2005 (seg, ). (modified to add text and create linkages) (Entered: 11/15/2005) |
| 11/15/2005 | |
| Exhibit (related document: 3230 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24# 25 Exhibit 25# 26 Exhibit 26# 27 Exhibit 27# 28 Exhibit 28# 29 Exhibit 29# 30 Exhibit 30# 31 Exhibit 31# 32 Exhibit 32# 33 Exhibit 33) (Almeida, Barbara) (Entered: 11/15/2005) |
| 11/15/2005 | |
| Cross-Motion and Brief in Opposition to (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 11/21/2005 at 2:30 pm KCF (Almeida, Barbara) Modified on 11/15/2005 (fed, ). (Entered: 11/15/2005) |
| 11/11/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/11/2005. (Admin.) (Entered: 11/15/2005) |
| 11/10/2005 | |
| Transcript of Hearing Held On: 11/7/05 Re: (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/10/2005) |
| 11/09/2005 | |
| Document re: Proposed Order filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 11/09/2005) |
| 11/09/2005 | |
| Order Denying Motion to Extend Debtor's Exclusive Periods in which to file a Plan and Solicit Acceptances (Related Doc # 3115 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all objecting and responding parties, US Trustee. Signed on 11/9/2005. (seg, ) (Entered: 11/09/2005) |
| 11/09/2005 | | | Correction Notice in Electronic Filing (related document: 3207 Motion (Generic), filed by Interested Party Westport Insurance Company). Type of Error: FILING ERROR - /S/ SIGNATURE ON DOCUMENT DOES NOT MATCH EFILER, filed by S. Freedman. Please correct and refile AS A SUPPORT with the court. (llb) (Entered: 11/09/2005) |
| 11/07/2005 | | | AMENDED MINUTES: Minute of Hearing Held, OUTCOME: Terminated, Reason: Original Motion for Status Conference is Document 3087. (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/09/2005) |
| 11/07/2005 | | | AMENDED MINUTES: Hearing Rescheduled from 11/7/2005. (papers due: 11/22, US Trustee papers due: 11/25) (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation). Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/09/2005) |
| 11/07/2005 | | | AMENDED MINUTES: Hearing Rescheduled from 11/7/2005, Order to be submitted(related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/09/2005) |
| 11/07/2005 | | | Hearing Rescheduled from 11/7/2005. (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005) |
| 11/07/2005 | | | Hearing Rescheduled from 11/7/2005. (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005) |
| 11/07/2005 | | | Hearing Rescheduled from 11/7/2005. (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005) |
| 11/07/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2005) |
| 11/07/2005 | | | Hearing Rescheduled from 11/7/2005. Order to be submitted. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 11/9/2005 (ghm). Modified on 11/9/2005 (seg, ). (Entered: 11/09/2005) |
| 11/07/2005 | |
| Certificate of Service (related document: 3221 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005) |
| 11/07/2005 | |
| Certificate of Service (related document: 3220 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005) |
| 11/07/2005 | |
| joinder in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/07/2005) |
| 11/07/2005 | |
| Transcript of Hearing Held On: 10/31/05 Re: (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/07/2005) |
| 11/07/2005 | |
| Exhibit (related document: 3221 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15) (Almeida, Barbara) (Entered: 11/07/2005) |
| 11/06/2005 | |
| Document re: Sur-reply to objection to debtor's motion to extend exclusivity (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005) |
| 11/06/2005 | |
| Document re: Sur-reply to Objection to Covington retention application (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration of D. Tan# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7) (Almeida, Barbara) (Entered: 11/06/2005) |
| 11/05/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/05/2005. (Admin.) (Entered: 11/06/2005) |
| 11/04/2005 | |
| Joinder in (related document: 3211 Debtors' Reply to the Objections to Debtors' Motion for an Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reoorganization and Solicit Acceptances Pursuant to 11 U.S.C. Sec. 1121 AND in support of related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 11/7/2005 (seg, ). (modified to create linkages) (Entered: 11/04/2005) |
| 11/04/2005 | |
| Debtors' Reply to (related documents: 3197 , 3214 Objections of Century and the United States Trustee to Retention of Covington & Burling as Congoleum's Special Counsel under Bankruptcy Code section 327(e)AND in support of 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 11/7/2005 (seg, ). (modified to create linkages) (Entered: 11/04/2005) |
| 11/04/2005 | |
| Joinder in Motion of Continental Casualty and Continental Insurance Company in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3125 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/04/2005) |
| 11/04/2005 | | | Motion re;Adjourn Date for Status Conference, document 3125 . Terminated, Reason: Original Motion for Status Conference is Document 3087. (fed, ) (Entered: 11/04/2005) |
| 11/03/2005 | |
| Joinder in support of Opposition (related document: (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company re: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) Modified on 11/4/2005 (seg, ). (modified to create linkage) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Debtors' Reply to the Objections to Debtors' Motion for an Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to 11 U.S.C. s 1121 in support of (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Order Pursuant to 11 U.S.C. section 363 and 1124(2) Authorizing Debtor's Payment of Certain Fees and Expenses to Indenture Trustee. (Related Doc # 3114 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams and US Trustee. Signed on 11/3/2005. (seg, ) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Supplemental Memorandum in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Motion re: Joinder of Westport Insurance Company in Support to Century's Objection to Retention of Covington & Burling as Congoleum's Special Counsel Under Bankruptcy Code Section 327(e) (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 11/4/2005 (seg, ). (modified to create linkage) INCORRECT EVENT CODE USED. THIS DOCUMENT IS A SUPPORT Modified on 11/9/2005 (llb). FILING ERROR - /S/ SIGNATURE ON DOCUMENT DOES NOT MATCH EFILER (Entered: 11/03/2005) |
| 11/03/2005 | |
| joinder in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/03/2005) |
| 11/03/2005 | |
| Certificate of Service (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/03/2005) |
| 11/02/2005 | |
| Certification of Non Compliance (related document: 3205 Document, filed by Interested Party Mutual Marine Office, Inc) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 11/03/2005) |
| 11/02/2005 | |
| Document re: Notice of Joinder (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 11/03/2005) |
| 11/02/2005 | |
| Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 11/02/2005) |
| 11/02/2005 | | | Hearing Scheduled. (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation)Objection(s) filed; Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 11/02/2005) |
| 11/02/2005 | |
| Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 11/02/2005) |
| 11/02/2005 | |
| Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company re: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) Modified on 11/3/2005 (seg, ). (modified to create linkage) (Entered: 11/02/2005) |
| 11/02/2005 | |
| Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 11/02/2005) |
| 11/02/2005 | |
| Transcript of Hearing Held On: 10/11/05 Re: (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/02/2005) |
| 11/01/2005 | |
| Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/02/2005) |
| 11/01/2005 | | | Correction Notice in Electronic Filing (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: FILING ERROR - /S/ SIGNATURE MISSING; DOCUMENT NOT SIGNED, filed by Lisa Bonsall. Please correct and refile AS A SUPPORT with the court. (llb) (Entered: 11/01/2005) |
| 11/01/2005 | |
| Certificate of Service (related document: 3192 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/01/2005) |
| 11/01/2005 | | | Correction Notice in Electronic Filing (related document: 3123 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: FILING ERROR - ALL PROPOSED ORDERS ARE TO BE EMAIL TO THE JUDGE'S CHAMBERS., filed by Barbara Almeida. PLEASE REMEMBER THIS FOR FUTURE FILINGS OF PROPOSED ORDERS. (llb) (Entered: 11/01/2005) |
| 11/01/2005 | |
| Document re: Corrected Objection to Motion to Extend Time (Dkt. No. 3192) (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 11/1/2005 (llb). AMENDS DOCUMENT ( 3192 Objection filed by ACE American Insurance Company, ACE Property and Casualty Insurance Company) (Entered: 11/01/2005) |
| 11/01/2005 | |
| Response to (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2005) |
| 11/01/2005 | |
| Document re: Declaration of Cori Browne in Support of Century's Objection to Motion to Extend Exclusivity (related document: 3192 objection to 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 2# 2 Exhibit 1# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Almeida, Barbara) Modified on 11/1/2005 (seg, ). (modified to add linkage) (Entered: 11/01/2005) |
| 10/31/2005 | |
| Objection to (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/31/2005) |
| 10/31/2005 | |
| Joinder in submission to the opposition of Continental Casualty Company and Continental Insurance Company (related document: 3188 Opposition to 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 11/1/2005 (seg, ). (modified to add linkage) (Entered: 10/31/2005) |
| 10/31/2005 | | | Hearing Rescheduled from 10/31/2005. (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/31/2005) |
| 10/31/2005 | | | Minute of Hearing Held, OUTCOME: Settled; Revised Order to be Submitted.(related document: 3114 Motion re: Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2005) |
| 10/31/2005 | | | Minute of Hearing Held, OUTCOME: Granted; Order to be Submitted.(related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2005) |
| 10/31/2005 | | | Hearing Rescheduled from 10/31/2005. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/31/2005) |
| 10/31/2005 | |
| Document re: Joinder of Certain London Market Companies to the Opposition of Continental Casualty Company and Continental Insurance Company to Congoleum's Sixth Motion for Order Pursuant to 11 U.S.C. Section 1121(d) Further Extending Debtors' Exclusive Period Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereon, (related document: 3188 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Declaration of Service and Service List) (Sirota, Michael) (Entered: 10/31/2005) |
| 10/31/2005 | |
| Certificate of Service (related document: 3183 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/31/2005) |
| 10/31/2005 | |
| Brief in Opposition to (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-B# 2 Pre Trial Instructions C-F# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/31/2005) |
| 10/31/2005 | |
| Certificate of Service (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 10/31/2005) |
| 10/28/2005 | | | Hearing Scheduled. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 11/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/31/2005) |
| 10/28/2005 | |
| Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors Filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Proposed Form of Order) (Bonsall, Lisa) Modified on 11/1/2005 (llb). FILING ERROR - /S/ SIGNATURE MISSING (Entered: 10/28/2005) |
| 10/28/2005 | |
| Exhibit (related document: 3183 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/28/2005) |
| 10/28/2005 | |
| Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/28/2005) |
| 10/28/2005 | |
| Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation, 3136 Objection filed by Other Prof. R. Scott Williams) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Attachments: # 1 Exhibit 1-5) (Gaul, Marianne) (Entered: 10/28/2005) |
| 10/28/2005 | |
| Debtors' Reply to related document: 3136 (I) the Objection of the Future Claims Representative and 3140 (II) Century's Response to Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company in support of (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification of Howard N. Feist, III) (Kinoian, Gregory) Modified on 10/31/2005 (seg). (modified to create linakges) (Entered: 10/28/2005) |
| 10/28/2005 | |
| Certificate of Service (related document: 3178 Response, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/28/2005) |
| 10/28/2005 | |
| Response to (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005) |
| 10/27/2005 | |
| Application to Employ Covington & Burling NUNC PRO TUNC as Special Counsel for Insurance and Litigation-Related Matters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 11/3/2005. (Attachments: # 1 Application # 2 Exhibit A to Application (Engagement Letter)# 3 Exhibit B to Application (Affidavit of Michael F. Dolin)# 4 Proposed Order) (Kinoian, Gregory) Modified DOCKET TEXT on 11/1/2005 (llb). (Entered: 10/27/2005) |
| 10/27/2005 | |
| Certificate of Service (related document: 3165 Response filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/27/2005) |
| 10/27/2005 | |
| Response to (related document: 3135 Objection filed by Other Prof. R. Scott Williams) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/27/2005) |
| 10/27/2005 | |
| Debtors' Reply in Further Support of an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) in support of (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/27/2005) |
| 10/27/2005 | |
| Certificate of Service (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/27/2005) |
| 10/27/2005 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2005 to 9/30/2005, fee: $4,565.00, expenses: $3,131.76. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/27/2005) |
| 10/27/2005 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2005 to 9/30/2005, fee: $27,863.00, expenses: $1,230.16. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) (Entered: 10/27/2005) |
| 10/26/2005 | |
| Certification of Non Compliance (related document: 3182 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 10/31/2005) |
| 10/26/2005 | |
| Notice of Joinder (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 10/28/2005 (wdr, ). (Entered: 10/28/2005) |
| 10/25/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is November 17, 2005] in support of (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3159 Application for Compensation filed by Other Prof. David M. Ellis, 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for David M. Ellis, Other Professional, period: 8/1/2005 to 9/30/2005, fee: $18,600.00, expenses: $659.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 9/1/2005 to 9/30/2005, fee: $6,140.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2005 to 8/31/2005, fee: $384,682.50, expenses: $89,569.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 7/31/2005, fee: $405,723.00, expenses: $109,757.87. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2005 to 6/30/2005, fee: $411,051.00, expenses: $76,341.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2005 to 5/31/2005, fee: $323,719.50, expenses: $148,804.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2005 to 9/30/2005, fee: $53,668.75, expenses: $534.94. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 10/25/2005) |
| 10/25/2005 | |
| Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2005 to 9/30/2005, fee: $333,628.50, expenses: $18,853.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $71485.00, expenses awarded: $210.02 (Related Doc # 3074 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $54825.00, expenses awarded: $6208.79 (Related Doc # 2998 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $519.04 (Related Doc # 2997 ). The following parties were served: Debtor, Debtor's Attorney, CIBC World Markets Corp. and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $268173.50, expenses awarded: $8303.39 (Related Doc # 2996 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin Shereff Friedman and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $38094.50, expenses awarded: $499.45 (Related Doc # 2995 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | | | Application for Goldstein Isaacson PC. Fees Previously Awarded. Expenses Awarded: $1893.27; Awarded on 10/25/2005 (related document: 3146 Order Granting Motion for Reconsideration of Order Denying Expenses Requested by Goldstein Isaacson, PC in the Fifth Quarterly Fee Application) (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Order Granting Motion for Reconsideration of Order Denying Expenses Requested by Goldstein Isaacson, PC in the Fifth Quarterly Fee Application. (Related Doc # 3020 ). The expenses requested by GI in the Fifth Quarterly Application for Fees and Expenses in the amount of $1,893.27 is hereby granted. The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, PC, US Trustee and Movant's Attorney. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Certification of No Objection (related document: 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Certification of No Objection (related document: 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Joinder in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3131 Document,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/25/2005) |
| 10/25/2005 | |
| Certification of No Objection (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/25/2005) |
| 10/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/24/2005. (Admin.) (Entered: 10/25/2005) |
| 10/24/2005 | |
| Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/24/2005) |
| 10/24/2005 | | | Hearing Rescheduled from 10/24/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/24/2005) |
| 10/24/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3020 Motion re: Reconsideration of Order Denying Expenses Requested in the Fifthe Quarterly Application for Fees and Expenses Filed by Goldstein Isaacson, PC filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 10/24/2005) |
| 10/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/22/2005. (Admin.) (Entered: 10/23/2005) |
| 10/21/2005 | |
| Objection to (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Certificate of Service (related document: 3134 Motion to Reconsider, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Objection to (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Objection to (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic), Order (Generic)) Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 11/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Ravin, Stephen) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Document re: Joinder of Certain London Market Companies to the Motion of Continental Casualty Company and Continental Insurance Company for Modification of Order Granting Debtors' Motion to Extend the Time for Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclusivity, (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service # 2 Service List) (Sirota, Michael) (Entered: 10/21/2005) |
| 10/21/2005 | |
| Order Granting Application to Shorten Time (related document: 3130 Application to Shorten Time (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Attorney for Debtor, US Trustee and Attorney for Movants. Signed on 10/20/2005. Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) Modified on 10/21/2005 (seg, ). (Entered: 10/21/2005) |
| 10/20/2005 | |
| Document re: Joinder to CNA's Motion for Modification Of Order Granting Debtors' Motion To Extend The Time For Debtors To Submit Plan Modifications And/Or A New Plan, And To Adjourn The Date For The Hearing On The Debtors's Motion To Extend Exc lusivity (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/20/2005) |
| 10/20/2005 | |
| Application to Shorten Time (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/20/2005) |
| 10/20/2005 | |
| Motion re: Modification of Order Granting Debtors' Motion to Extend Time Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/20/2005) |
| 10/19/2005 | |
| Certification of No Objection (related document: 3069 Application for Compensation filed by Attorney Goldstein Isaacson PC, 3068 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/19/2005) |
| 10/19/2005 | |
| Order Granting Application to Shorten Time (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/19/2005. Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/19/2005) |
| 10/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3074 Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 1/1/2005 to 6/30/2005, fee: $71,485.00, expenses: $210.02. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 10/19/2005) |
| 10/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2998 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 4/1/2005 to 6/30/2005, fee: $54,825.00, expenses: $6,208.79. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/19/2005) |
| 10/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2997 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 4/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 10/19/2005) |
| 10/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2996 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 4/1/2005 to 6/30/2005, fee: $268,173.50, expenses: $8,303.39. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/19/2005) |
| 10/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2995 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2005 to 6/30/2005, fee: $38,094.5, expenses: $499.45. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/19/2005) |
| 10/19/2005 | |
| Application to Shorten Time (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/19/2005) |
| 10/19/2005 | |
| Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclusivity Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/19/2005) |
| 10/18/2005 | |
| Certification of No Objection (related document: 3033 Application for Compensation filed by Attorney Ravin Greenberg PC, 3035 Application for Compensation filed by Attorney Ravin Greenberg PC, 3038 Application for Compensation, filed by Other Prof. R. Scott Williams, 3063 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3042 Application for Compensation filed by Other Prof. R. Scott Williams, 3043 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2005) |
| 10/17/2005 | |
| Document re: Proposed Order (related document: 2821 Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order # 2 Proposed Order - Blackline) (Almeida, Barbara) Modified on 11/1/2005 (llb). FILING ERROR - ALL PROPOSED ORDERS ARE TO BE EMAIL TO THE JUDGE'S CHAMBERS. (Entered: 10/17/2005) |
| 10/16/2005 | |
| Transcript of Hearing Held On: 8/30/05 Re: (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/16/2005) |
| 10/13/2005 | |
| Order re: Certified Copy of Order of USCA Clerk Marcia M. Waldron Reversing District Court Orders dated 8/9/04 and 8/24/04 and Remanding matter. Signed on 10/13/2005. (ekp, ) (CV#04-1709) (USCA #04-3609) Modified on 11/3/2005 (ekp, ). PLEASE DISREGARD. SAME AS ENTRY #3209. (Entered: 11/03/2005) |
| 10/13/2005 | |
| Certified Copy of Order By USCA Clerk Marcia M. Waldron Reversing Orders of District Court dated 8/9/04 and 8/24/04 and Remanding matter, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/13/2005. (ekp, )(CV#04-1709)(USCA#04-3609) Modified on 11/7/2005 (ekp, ). PLEASE DISREGARD. SAME AS ENTRY #3209. (Entered: 11/03/2005) |
| 10/13/2005 | |
| Certified Copy of Order By USCA Clerk Marcia M. Waldron Reversing Order of District Court entered 8/9/04 and 8/24/04 and Remanding Matter, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/13/2005. (ekp, ) (CV#04-1709)(USCA #04-3609) (Entered: 11/03/2005) |
| 10/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/13/2005. (Admin.) (Entered: 10/14/2005) |
| 10/12/2005 | |
| Certificate of Service (related document: 3113 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005) |
| 10/12/2005 | |
| Certificate of Service (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005) |
| 10/12/2005 | |
| Certificate of Service (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005) |
| 10/12/2005 | |
| Transcript of Hearing Held On: 9/26/05 Re: (related document: 2949 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3000 Cross Motion,,, filed by Debtor Congoleum Corporation, 2965 Motion to Quash, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/12/2005) |
| 10/12/2005 | |
| Transcript of Hearing Held On: 9/19/05 Re: (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/12/2005) |
| 10/12/2005 | |
| Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/12/2005) |
| 10/11/2005 | | | Hearing Rescheduled from 10/11/2005. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/11/2005) |
| 10/11/2005 | |
| Motion re: Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/11/2005) |
| 10/11/2005 | |
| Order Granting Motion Authorizing and Approving Settlement Agreement and Release By, Between and Among Congoleum Corporation and Federal Insurance Company. (Related Doc # 2803 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams, Attorney for Federal Insurance Company and US Trustee. Signed on 10/11/2005. (seg, ) (Entered: 10/11/2005) |
| 10/11/2005 | |
| Certificate of Service (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 10/11/2005) |
| 10/10/2005 | |
| Certificate of Service (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 10/10/2005) |
| 10/10/2005 | |
| Certificate of Service (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/10/2005) |
| 10/10/2005 | |
| Certificate of Service (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3088 Application to Shorten Time, filed by Debtor Congoleum Corporation, 3091 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2005) |
| 10/10/2005 | |
| Document re: Joinder of Certain London Market Companies to the Opposition of Continental Casualty Company and Continental Insurance Company to Congoleum's Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation, and to Extend the Voting Deadline, (related document: 3089 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service) (Sirota, Michael) (Entered: 10/10/2005) |
| 10/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/08/2005. (Admin.) (Entered: 10/09/2005) |
| 10/07/2005 | |
| Certificate of Service (related document: 3102 Opposition, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Monthly Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52. Filed by Gregory S Kinoian. (Attachments: # 1 Application for Period from 1/17/05 to 2/28/05# 2 Exhibit s A to F for Period from 1/17/05 to 2/28/05# 3 Application for Period from 3/1/05 to 3/31/05# 4 Exhibit s A to F for Period from 3/1/05 to 3/31/05) (Kinoian, Gregory) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Joinder in support of (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Joinder in support of (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Brief in Opposition to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Joinder of First State Insurance Company and Twin City Fire Insurance Company in Scheduling Order Proposed by Continental Casualty Company and Continental Insurance Company in Opposition to (related document: 3094 Opposition,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Joinder in Opposition to (related document: 3088 Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the V filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Certificate of Service (related document: 3098 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Response to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/07/2005) |
| 10/07/2005 | |
| Brief in Opposition to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order (clean version)# 2 Proposed Order (redline version)) (Van Nostrand, Aaron) (Entered: 10/07/2005) |
| 10/06/2005 | |
| Certificate of Service (related document: 3093 Support, filed by Creditor Transport Insurance Co, 3092 Support, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement Agreement)# 3 Exhibit Attachments A to C to Settlement Agreement# 4 Proposed Order) (Kinoian, Gregory) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Joinder of First State Insurance Company and Twin City Fire Insurance Company in Century's Opposition to Congoleum's Request to Shorten Time with Respect to Motion to Set a Status Conference to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation and to Extend the Voting Deadline in Opposition to (related document: 3088 Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the V filed by Debtor Congoleum Corporation, 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Joinder in support of (related document: 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Joinder in support of (related document: 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Order Granting Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/6/2005. Hearing scheduled for 10/11/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Objection to (related document: 3088 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/06/2005) |
| 10/06/2005 | |
| Objection to (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 10/06/2005) |
| 10/05/2005 | |
| Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/05/2005) |
| 10/05/2005 | |
| Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Pre-Trial Order Scheduling Supplemental Discovery on Plan Modifications to Sixth Modified Plan, Pre-Trial Motions and Hearing on Confirmation Relating to Seventh Modified Plan) (Kinoian, Gregory) (Entered: 10/05/2005) |
| 10/05/2005 | |
| Certification of No Objection (related document: 2975 Application for Compensation filed by Attorney Ravin Greenberg PC, 2976 Application for Compensation, filed by Other Prof. R. Scott Williams, 2977 Compensation (under 1000), Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2978 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/05/2005) |
| 10/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/02/2005. (Admin.) (Entered: 10/03/2005) |
| 10/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 10/02/2005. (Admin.) (Entered: 10/03/2005) |
| 09/30/2005 | |
| Certification of Non Compliance (related document: 3084 Document filed by Interested Party Certain Asbestos Claimants) filed by Benjamin P Shein on behalf of Benjamin P Shein. (wdr, ) (Entered: 10/03/2005) |
| 09/30/2005 | |
| Document re: Amended Verified Statement As Required By Rule 2019 (related document: 1133 Document filed by Interested Party Certain Asbestos Claimants) filed by Shein Law Center, Ltd. on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 10/03/2005) |
| 09/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/29/2005. (Admin.) (Entered: 09/30/2005) |
| 09/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/29/2005. (Admin.) (Entered: 09/30/2005) |
| 09/29/2005 | |
| Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $3,294,479.25, expenses awarded: $142,889.24 (Related Doc # 2824 ). The following parties were served: Debtor, Saul Ewing, Debtor's Attorney and US Trustee. Signed on 9/29/2005. (seg, ) (Entered: 09/30/2005) |
| 09/29/2005 | |
| Verification of Publication on September 22, 2005 in support of (related document: 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/29/2005) |
| 09/28/2005 | |
| Certificate of Service (related document: 3069 Application for Compensation filed by Attorney Goldstein Isaacson PC, 3068 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Certificate of Service (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3073 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 3074 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Document re: Master E-Mail Service List (updated as of 9/28/2005) (related document: 2945 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 1/1/2005 to 6/30/2005, fee: $71,485.00, expenses: $210.02. Filed by Gregory S Kinoian. (related documents: 2051 , 2349 , 2406 , 2576 , 2756 , 2781 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 10/18/2005 (seg, ). (modified to create linkages) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is October 18, 2005] in support of (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 4/30/2005, fee: $315,122.50, expenses: $93,611.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Final Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2005 to 8/31/2005, fee: $58,027.75, expenses: $641.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 09/28/2005) |
| 09/28/2005 | |
| Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2005 to 8/31/2005, fee: $321,197.00, expenses: $27,329.56. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 09/28/2005) |
| 09/28/2005 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2005 to 8/31/2005, fee: $12,237.50, expenses: $1,954.14. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 09/28/2005) |
| 09/28/2005 | |
| Monthly Application for Compensation for Caplin & Drysdale, Accountant, period: 8/1/2005 to 8/31/2005, fee: $98,987.00, expenses: $1,014.39. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Additional attachment(s) added on 11/1/2005 (llb, ). (Entered: 09/28/2005) |
| 09/27/2005 | |
| Order Denying Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney (related document: 2949 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/27/2005. (seg, ) (Entered: 09/27/2005) |
| 09/27/2005 | |
| Order Granting Cross Motion to Extend Until October 19, 2005 the Time by which Debtors Must Depose Letitia Chambers (Related Doc # 3000 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for ACE American Insurance Company & ACE Property and Caualty Insurance Co., Trustee, US Trustee. Signed on 9/27/2005. (seg, ) (Entered: 09/27/2005) |
| 09/26/2005 | |
| Withdrawal of Document (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/26/2005) |
| 09/26/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 3000 Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | | | Hearing Withdrawn (related document: 2950 Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | | | Hearing Withdrawn (related document: 2947 Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena filed by Interested Party Westport Insurance Company) (ghm ) (Entered: 09/26/2005) |
| 09/26/2005 | | | Hearing Withdrawn (related document: 2946 Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena filed by Interested Party Westport Insurance Company, Creditor 5200 Asbestos Claimants) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | | | Hearing Withdrawn (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005) |
| 09/26/2005 | |
| Certificate of Service (related document: 3033 Application for Compensation filed by Attorney Ravin Greenberg PC, 3035 Application for Compensation filed by Attorney Ravin Greenberg PC, 3038 Application for Compensation, filed by Other Prof. R. Scott Williams, 3063 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3042 Application for Compensation filed by Other Prof. R. Scott Williams, 3043 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/26/2005) |
| 09/26/2005 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 8/1/2005 to 8/31/2005, fee: $86,808.80, expenses: $4,689.13. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 09/26/2005) |
| 09/26/2005 | |
| Certificate of Service (related document: 3020 Motion (Generic), Motion (Generic), Motion (Generic) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005) |
| 09/23/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/23/2005. (Admin.) (Entered: 09/24/2005) |
| 09/23/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/23/2005. (Admin.) (Entered: 09/24/2005) |
| 09/23/2005 | |
| Certificate of Service (related document: 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Supplemental Certificate of Service (related document: 2793 Order Approving Disclosure Statement,, 2832 Document,, filed by Debtor Congoleum Corporation, 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (Holders of Class 3 and Class 11)) (Kinoian, Gregory) (Entered: 09/23/2005) |
| 09/23/2005 | |
| BRIEF IN FURTHER SUPPORT TO (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company AND IN OPPOSITION TO 3000 Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Debtor Congoleum Corporation, 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certificate of Service) (Almeida, Barbara) Modified on 9/26/2005 (seg, ). (modified to edit text) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 7/31/2005, fee: $63,754.40, expenses: $2,530.46. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 8/1/2005 to 8/31/2005, fee: $8,400.00, expenses: $868.62. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Certificate of Service (related document: 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $2,037,707.50, expenses awarded: $215,112.22 (Related Doc # 2930 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Donald E. Seymour, fees awarded: $1500.00, expenses awarded: $390.82 (Related Doc # 2860 ). The following parties were served: Debtor, Debtor's Attorney, Donald E. Seymour and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2005 to 7/31/2005, fee: $8,400.00, expenses: $868.62. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 9/23/2005 (bad, ). THE CORRECT FEES ARE ON THE PDF FILE AND ARE AS FOLLOWS: FEES: $14,625.00 ASKING 80% PURSUANT TO ADMIN. ORDER=$11,700.00 AND $1.93 PER ADMIN ORDER AS WELL. (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $150,572.25, expenses awarded: $1,279.64 (Related Doc # 2859 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1,611,110.50, expenses awarded: $130,553.11 (Related Doc # 2858 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 8/1/2005 to 8/30/2005, fee: $10,330.80, expenses: $43.15. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $283,362.75, expenses awarded: $5,946.13 (Related Doc # 2835 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 7/31/2005, fee: $10,964.00, expenses: $53.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $735,428.00, expenses awarded: $359,923.21 (Related Doc # 2762 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | | | HEARING RESCHEDULED (related document: 3020 Motion re: Reconsideration of Order Denying Expenses Requested in the Fifth Quarterly Application for Fees and Expenses (related document: 3031 Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC) Filed by Goldstein Isaacson, PC filed by Attorney Goldstein Isaacson PC). HEARING SCHEDULED FOR 10/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/23/2005) |
| 09/23/2005 | |
| Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC, fees awarded: $27806.00, expenses awarded: $0.00 (Related Doc # 2836 ). Fees granted, expenses denied. The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005) |
| 09/22/2005 | |
| Certification of No Objection (related document: 2932 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certification of No Objection (related document: 2929 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2793 Order Approving Disclosure Statement,, 2832 Document,, filed by Debtor Congoleum Corporation, 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (PI Law Firms - 2019 Statements Not Approved by Court Order)# 2 Certificate of Service (PI Law Firms - 2019 Statements Not Approved by Court Order)# 3 Certificate of Service (PI Law Firms - 2019 Statements Approved by Court Order)# 4 Certificate of Service (PI Law Firms - No Instructions Provided)# 5 Certificate of Service (Holders of Class 2)# 6 Certificate of Service (Holders of Class 3 and Class 11)# 7 Certificate of Service (Holders of Class 10)) (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 3001 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 3000 Cross Motion,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2983 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2981 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2969 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2973 Order on Application to Shorten Time,, 2965 Motion to Quash, filed by Debtor Congoleum Corporation, 2966 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Certificate of Service (related document: 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 2963 Order on Application to Shorten Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/22/2005) |
| 09/22/2005 | |
| Motion re: Reconsideration of Order Denying Expenses Requested in the Fifth Quarterly Application for Fees and Expenses (related document: 3031 Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC) Filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. Hearing scheduled for 10/17/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification # 2 Proposed Order) (Isaacson, Nancy) Modified on 9/23/2005 (seg, ). (CORRECT HEARING DATE 10/24/2005 at 02:30 PM) (Entered: 09/22/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted; Fees as requested; Expenses - $130553.11.(related document: 2858 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Accountant, period: 4/1/2005 to 6/30/2005, fee: $1,611,110.50, expenses: $2,295.00. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2930 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $2,037,707.50, expenses: $215,112.22. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted; Fees - $1500.; Expenses as requested.(related document: 2860 Quarterly Application for Compensation for Donald E. Seymour , Other Professional, period: 4/1/2005 to 6/30/2005, fee: $2,295.00, expenses: $390.82. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2859 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Accountant, period: 4/1/2005 to 6/30/2005, fee: $150,572.25, expenses: $1,279.64. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Fees Granted; Expenses Denied.(related document: 2836 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $27,806.00, expenses: $1,893.27. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2835 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $283,362.75, expenses: $5,946.13. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2824 Final Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 12/31/2003 to 11/30/2004, fee: $3,294,479.25, expenses: $142,889.24. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 09/21/2005) |
| 09/21/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2762 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $735,428.00, expenses: $359,923.21. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 09/21/2005) |
| 09/20/2005 | |
| Order Granting Debtors' Motion to Extend the Voting Deadline Due to Hurricane Katrina. Time extended to October 12, 2005 to file ballots. (Related Doc # 2961 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 9/20/2005. (seg, ) (Entered: 09/21/2005) |
| 09/20/2005 | |
| Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation). Filed by Kerry Brennan, Avid Cherry, Timothy Duggan. The following parties were served: Debtor, Debtor's Attorney, Attorney for Continental Casualty Co., Continental Insurance Co., US Trustee. Signed on 9/20/2005. (seg, ) (Entered: 09/21/2005) |
| 09/20/2005 | |
| Joinder in Certain Insurers' Response to Debtors' Motions to Quash Notice of Deposition of Michael Rooney in support of (related document: 2980 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Joinder in the Preliminary Fact Witness List of Certain Insurers with Respect to Confirmation Hearing in support of (related document: 2796 Document filed by Interested Party Certain London Market Insurance Companies) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2910 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2930 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2858 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certification of No Objection (related document: 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/20/2005 | |
| Certificate of Service (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2930 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2931 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2932 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2910 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 2911 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2869 Support,, filed by Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2858 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP, 2929 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 09/20/2005) |
| 09/19/2005 | |
| Monthly Operating Report for Filing Period August, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Monthly Operating Report for Filing Period August, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Monthly Operating Report for Filing Period August, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Response to (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2980 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Erica E. Carrig) (Kinoian, Gregory) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Opposition to Certain Insurers' Motion to Preclude the Debtors from Offering the Testimony of Letitia Chambers and in Support of Congoleum's Cross-Motion to Extend until October 19, 2005 the Time by which Congoleum Must Depose Ms. Chambers# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/19/2005) |
| 09/19/2005 | | | Hearing Rescheduled from 9/19/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 10/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Hearing Rescheduled from 9/19/2005. (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted; Consent Order Approved.(related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Hearing Withdrawn (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Hearing Withdrawn (related document: 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Hearing Rescheduled from 9/19/2005. (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted; Settlement Approved.(related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Certificate of Service (related document: 2995 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2996 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2997 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2998 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2005 to 6/30/2005, fee: $54,825.00, expenses: $6,208.79. Filed by R. Scott Williams. (related documents: 2845 , 2846 , 2976 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 4/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. Filed by CIBC World Markets Corp. (related document: 2977 month fee application). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2005 to 6/30/2005, fee: $268,173.50, expenses: $8,303.39. Filed by Swidler Berlin Shereff Friedman, LLP. (related documents: 2843 , 2844 , 2978 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005) |
| 09/19/2005 | |
| Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2005 to 6/30/2005, fee: $38,094.5, expenses: $499.45. Filed by Ravin Greenberg PC. (related documents: 2847 , 2848 , 2975 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to creae linkages) (Entered: 09/19/2005) |
| 09/18/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/18/2005. (Admin.) (Entered: 09/19/2005) |
| 09/18/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/18/2005. (Admin.) (Entered: 09/19/2005) |
| 09/16/2005 | |
| Withdrawal of Document (related document: 2947 Motion to Compel, filed by Interested Party Westport Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2005) |
| 09/16/2005 | |
| Withdrawal of Document (related document: 2946 Motion to Compel, filed by Interested Party Westport Insurance Company, Creditor 5200 Asbestos Claimants) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2005) |
| 09/16/2005 | |
| Document re: Notice of Adjournment of Century's Motion to Compel Ernst & Young to Comply With Subpoena (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/16/2005) |
| 09/16/2005 | |
| Withdrawal of Document (related document: 2922 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/16/2005) |
| 09/16/2005 | |
| Order Granting Application To Allow Attorney Stephen Warren to appear pro hac vice as Attorney for ACE American Insurance Company, ACE Property and Casualty Insurance Company (Related Doc # 2957 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant, Stephen Warren, New Jersey Lawyers' Fund for Client Protection and US Trustee. Signed on 9/16/2005. (seg, ) (Entered: 09/16/2005) |
| 09/16/2005 | |
| Certification of No Objection (related document: 2902 Application for Compensation, filed by Attorney Caplin & Drysdale, 2903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/16/2005) |
| 09/15/2005 | |
| Withdrawal of Document (related document: 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/15/2005) |
| 09/15/2005 | |
| Debtors' Reply to (related document: 2974 Insurers' Supplemental Objection to Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove) regarding (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 9/15/2005 (cls, ). (CREATED LINK) (Entered: 09/15/2005) |
| 09/14/2005 | |
| Certification of Non Compliance (related document: 2984 Objection, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 09/15/2005) |
| 09/14/2005 | |
| Notice of Joinder to (related document: 2974 Supplemental Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/15/2005) |
| 09/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/14/2005. (Admin.) (Entered: 09/15/2005) |
| 09/14/2005 | |
| Letter in Opposition to (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 09/14/2005) |
| 09/14/2005 | |
| Response to (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/14/2005) |
| 09/13/2005 | |
| Certificate of Service (related document: 2975 Application for Compensation filed by Attorney Ravin Greenberg PC, 2976 Application for Compensation filed by Other Prof. R. Scott Williams, 2977 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2978 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2005) |
| 09/13/2005 | |
| Eighteenth Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 6/1/2005 to 6/30/2005, fee: $70,841.60, expenses: $2,292.80. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added text) (Entered: 09/13/2005) |
| 09/13/2005 | |
| Ninth Interim Application for Compensation for CIBC World Markets Corp., Consultant, period: 6/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added Text) (Entered: 09/13/2005) |
| 09/13/2005 | |
| Eighteenth Interim Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2005 to 6/30/2005, fee: $15,380.00, expenses: $2,711.49. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added text) (Entered: 09/13/2005) |
| 09/13/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2005 to 6/30/2005, fee: $11312.80, expenses: $194.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2005) |
| 09/12/2005 | |
| Supplemental Objection to (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2895 Certificate of Consent filed by Debtor Congoleum Corporation, 2940 Application to Shorten Time, filed by Debtor Congoleum Corporation, 2898 Document, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 09/12/2005) |
| 09/12/2005 | |
| Order Granting Application to Shorten Time (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/12/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/12/2005) |
| 09/12/2005 | |
| Certificate of Service (related document: 2964 Response, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 09/12/2005) |
| 09/11/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/11/2005. (Admin.) (Entered: 09/12/2005) |
| 09/11/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/11/2005. (Admin.) (Entered: 09/12/2005) |
| 09/11/2005 | |
| Debtors' Amended Notice of Designation of Fact Witnesses for Confirmation Hearing in support of (related document: 2799 Support, filed by Debtor Congoleum Corporation, 2730 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 09/11/2005) |
| 09/09/2005 | |
| Certificate of Service of (a) Certain Insurers' Notice of Deposition (b) Notice of Videotaped Deposition of Michael Francis Rooney, Jr.. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 9/12/2005 (cls, ). (added text) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Verification of Publication on August 30, 2005 in support of (related document: 2832 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Application to Shorten Time (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Motion to Quash Notice of Deposition of Michael F. Rooney Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration# 5 Exhibit D to Declaration# 6 Exhibit E to Declaration# 7 Exhibit F to Declaration# 8 Exhibit G to Declaration# 9 Exhibit H to Declaration# 10 Exhibit I to Declaration# 11 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Response to (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Attachments: # 1 Exhibit A : Affidavit of Staci Marino# 2 Exhibit B: Certification of Rick L. Frimmer# 3 Exhibit C: Proposed Order) (Jensen, David) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Order Granting Application to Shorten Time (related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/9/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Application to Shorten Time (related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005) |
| 09/09/2005 | |
| Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005) |
| 09/08/2005 | |
| Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code. (Related Doc # 2831 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 9/8/2005. (seg, ) (Entered: 09/09/2005) |
| 09/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/08/2005. (Admin.) (Entered: 09/09/2005) |
| 09/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/08/2005. (Admin.) (Entered: 09/09/2005) |
| 09/08/2005 | |
| Application for Attorney Stephen Warren to Appear Pro Hac Vice Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Objection deadline is 9/15/2005. (Attachments: # 1 Certification In support of Pro Hac Vice application# 2 Proposed Order) (Almeida, Barbara) (Entered: 09/08/2005) |
| 09/08/2005 | |
| Certification of No Objection (related document: 2847 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2848 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/08/2005) |
| 09/07/2005 | |
| Certificate of Service of (a) Notice of Videotaped Deposition of Roger Marcus, (b) Notice of Videotaped Deposition of Richard Marcus, (c) Notice of Videotaped Deposition of Michael France Rooney, Jr.,. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 9/8/2005 (cls, ). (ADDED TEXT) (Entered: 09/07/2005) |
| 09/07/2005 | |
| Document re: Master E-Mail Service List (updated as of 9/7/2005) (related document: 2945 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/07/2005) |
| 09/07/2005 | |
| Certificate of Service (related document: 2949 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005) |
| 09/07/2005 | |
| Certificate of Service (related document: 2948 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005) |
| 09/07/2005 | |
| Certificate of Service (related document: 2950 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005) |
| 09/07/2005 | | | HEARING RESCHEDULED (related document: 2950 Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005) |
| 09/07/2005 | | | HEARING RESCHEDULED (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005) |
| 09/07/2005 | | | HEARING RESCHEDULED (related document: 2947 Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena filed by Interested Party Westport Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005) |
| 09/07/2005 | | | HEARING RESCHEDULED (related document: 2946 Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena filed by Interested Party Westport Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005) |
| 09/06/2005 | |
| Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Proposed Order # 3 Declaration of Cori E. Browne# 4 Exhibit A# 5 Exhibit B# 6 Exhibit C) (Almeida, Barbara) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Proposed Order proposed order# 3 Certification Declaration of Cori E. Browne# 4 Exhibit A# 5 Exhibit B# 6 Index C# 7 Exhibit D) (Almeida, Barbara) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Document re: Century's Clarification of its Motion to Compel Congress Financial to Comply With Subpoena (related document: 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena Filed by Scott J. Freedman on behalf of Westport Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Declaration of Scott J. Freedman# 3 Exhibit A to Declaration# 4 Exhibit A to Declaration (2)# 5 Exhibit B to Declaration# 6 Proposed Form of Order) (Freedman, Scott) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena Filed by Scott J. Freedman on behalf of Westport Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Declaration of Scott J. Freedman# 3 Exhibit A to Declaration# 4 Exhibit A to Declaration# 5 Exhibit B to Declaration# 6 Proposed Form of Order) (Freedman, Scott) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Order Granting Motion re: (1) Amending the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2005 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Entered on February 10, 2005 and (2) Allowing Notice by E-Mail and Establishing Procedures Therefor. (Related Doc # 2872 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/6/2005. (seg, ) (Entered: 09/06/2005) |
| 09/06/2005 | | | Hearing Rescheduled from 09/06/2005. (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation) Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/06/2005) |
| 09/06/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2872 Motion re: Debtors' Motion to Amend the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2004 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Ente filed by Debtor Congoleum Corporation) (seg, ) (Entered: 09/06/2005) |
| 09/06/2005 | |
| Order Granting Application to Shorten Time (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/6/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 9/6/2005 (fed, ). (Entered: 09/06/2005) |
| 09/06/2005 | |
| Second Supplemental Certification with New Proposed Order with Newly Revised Exhibit 1 (the proposed Master E-Mail Service List) in support of (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order with Newly Revised Exhibit 1 (the proposed Master E-Mail Service List)) (Kinoian, Gregory) (Entered: 09/06/2005) |
| 09/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/04/2005. (Admin.) (Entered: 09/05/2005) |
| 09/02/2005 | |
| Certification of Non Compliance (related document: 2937 Notice of Appearance and Request, filed by Creditor Fireman's Fund Insurance Company) filed by Marnie E. Simon on behalf of Marnie E. Simon. (def, ) (Entered: 09/02/2005) |
| 09/02/2005 | |
| Application to Shorten Time (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2005) |
| 09/02/2005 | |
| Resubmitted Page 2 in support of (related document: 2934 Document,, filed by Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 09/02/2005) |
| 09/02/2005 | |
| Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2005) |
| 09/02/2005 | |
| Notice of Appearance and Request for Service of Notice filed by Leonard P. Goldberger on behalf of Fireman's Fund Insurance Company. (def) Modified on 9/2/2005 ERROR IN FILER'S NAME - SHOULD BE FILED BY MARNIE E. SIMON NOT LEONARD P. GOLDBERGER (mrm). (Entered: 09/02/2005) |
| 09/02/2005 | | | Transmission of Record Due Deadline Terminated, Reason: Notice of Appeal as well as all Supporting Documentation Transmitted to District Court on 8/16/05 - District Court Case #CV05-4025, assigned to The Honorable Stanley R. Chesler, District Court Judge. (pcj, ) (Entered: 09/02/2005) |
| 09/02/2005 | | | Correction Notice in Electronic Filing (related document: 2934 Document, , filed by Creditor Transport Insurance Co). Type of Error: FILING ERROR - PAGE TWO (2) OF DOCUMENT IS BLANK, filed by Arthur A. Povelones. Please correct and refile with the court. (cls, ) (Entered: 09/02/2005) |
| 09/02/2005 | |
| Order Denying Motion for Leave to Conduct Additional Discovery. (Related Doc # 2753 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant, Attorneys for all Joining and Objecting Parties and US Trustee. Signed on 9/2/2005. (seg, ) (Entered: 09/02/2005) |
| 09/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/01/2005. (Admin.) (Entered: 09/02/2005) |
| 09/01/2005 | |
| Document re: Certain Insurers' Joinder to Motions to Compel Ernst & Young, Congress Financial, and Wachovia Bank, N.A. to Comply with Subpoenas (related document: 2922 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) Modified on 9/2/2005 (cls, ). (FILING ERROR - PAGE 2 (TWO) OF DOCUMENT IS BLANK) (Entered: 09/01/2005) |
| 09/01/2005 | |
| Document re: Joinder of Certain London Market Companies in Century's Motion to Compel Ernst and Young to Comply with Subpoena (Dkt. No. 2920) (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Declaration of Service) (Sirota, Michael) (Entered: 09/01/2005) |
| 08/31/2005 | |
| Fifteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2005 to 3/31/2005, fee: $377,629.50, expenses: $123,576.24. Filed by Gregory S Kinoian. (Attachments: # 1 Application with Fee Application Cover Sheet# 2 Exhibit s A and B# 3 Exhibit s C and D) (Kinoian, Gregory) Modified on 9/1/2005 (cls, ). (added text) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Amended Notice of Interim Fee Application in support of (related document: 2930 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Sixth Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $2,037,707.50, expenses: $215,112.22. Filed by Gregory S Kinoian. (related documents: 2577 , 2759 , 2929 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application with Fee Application Cover Sheet) (Kinoian, Gregory) Modified on 9/1/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/31/2005) |
| 08/31/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 6/1/2005 to 6/30/2005, fee: $834,368.25, expenses: $83,035.52. Filed by Gregory S Kinoian. (Attachments: # 1 Application with Fee Application Cover Sheet# 2 Exhibit A# 3 Exhibit B# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Supplemental Certification with New Proposed Order with Revised Exhibit 1 (the proposed Master E-Mail Service List) in support of (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order with Revised Exhibit 1 (the Proposed Master E-Mail Service List)) (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Certification of No Objection (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Certificate of Service (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Certificate of Service (related document: 2800 Support,, filed by Debtor Congoleum Corporation, 2801 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Certificate of Service (related document: 2802 Support, filed by Debtor Congoleum Corporation, 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2794 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | |
| Certificate of Service (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005) |
| 08/31/2005 | | | HEARING RESCHEDULED (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005) |
| 08/31/2005 | | | HEARING RESCHEDULED (related document: 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005) |
| 08/31/2005 | | | HEARING RESCHEDULED (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Hearing Rescheduled from 8/30/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation). Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Hearing Withdrawn (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.) (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 2831 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Hearing Rescheduled from 8/30/2005. (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (seg, ) (Entered: 08/31/2005) |
| 08/30/2005 | | | Hearing Scheduled. (related document: 2895 Proposed Consent Order; Objection filed by Continental Casualty . Certificate of Consent filed by Debtor Congoleum Corporation) Hearing scheduled for 9/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/31/2005) |
| 08/30/2005 | |
| Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Barbara M. Almeida, Esq.# 3 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005) |
| 08/30/2005 | |
| Motion to Compel Congress Financial Corporation to Comply with Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Barbara M. Almeida, Esq.# 3 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005) |
| 08/30/2005 | |
| Motion to Compel Ernst & Young To Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification Barbara M. Almeida, Esq.# 3 Exhibit to Declaration of B. Almeida# 4 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005) |
| 08/30/2005 | |
| Supplemental Order Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot (related document: 2879 Order Granting Motion Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot). The following parties were served: Debtor, Debtor's Attorney, Attorney for the Official Unsecured Asbestos Claimants Committee, Attorneys for Objecting Parties, US Trustee. Signed on 8/30/2005. (seg, ) (Entered: 08/30/2005) |
| 08/29/2005 | |
| Supplemental Response to (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 08/29/2005) |
| 08/29/2005 | |
| Debtors' Reply to the (related document: 2905 Objection of the Future Claimants Representative to the Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company) AND in support of (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 8/30/2005 (cls, ). (created link) (Entered: 08/29/2005) |
| 08/29/2005 | |
| Response to (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 2905 Objection filed by Other Prof. R. Scott Williams) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/29/2005) |
| 08/29/2005 | |
| Declaration in support of (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/29/2005) |
| 08/26/2005 | |
| Reply in support of (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-C# 2 Exhibit D-L# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 08/26/2005) |
| 08/26/2005 | |
| Withdrawal of Document (related document: 2881 Motion (Generic) filed by Interested Party Law Office of F. Gerald Maples, P.A.) filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Levitt, Bruce) (Entered: 08/26/2005) |
| 08/26/2005 | |
| Objection to (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation, 2898 Document, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 08/26/2005) |
| 08/25/2005 | |
| Notice of Monthly Fee Applications [deadline for objection is September 15, 2005] in support of (related document: 2908 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2910 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Fifteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 7/31/2005, fee: $4,522.00, expenses: $22.21. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Tenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2005 to 7/31/2005, fee: $59,337.50, expenses: $769.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Tenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2005 to 7/31/2005, fee: $337,296.75, expenses: $20,816.43. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Transcript of Hearing Held On: 8/8/05 Re: (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation, 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2764 Cross Motion,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Transcript of Hearing Held On: 7/28/05 Re: (related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case, 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Objection to (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Certificate of Service (related document: 2902 Application for Compensation, filed by Attorney Caplin & Drysdale, 2903 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Fourteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2005 to 7/31/2005, fee: $11,324.00, expenses: $3,482.48. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Fourteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2005 to 7/31/2005, fee: $66,398.50, expenses: $1,358.94. Filed by Nancy Isaacson. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005) |
| 08/25/2005 | |
| Certificate of Service (related document: 2894 Objection, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/25/2005) |
| 08/24/2005 | |
| Brief in Opposition to (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 08/24/2005) |
| 08/23/2005 | |
| Certificate of Service (related document: 2897 Objection filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/23/2005) |
| 08/23/2005 | |
| Document re: Proposed Consent Order with Corrected Exhibit A (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 8/24/2005 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 08/23/2005) |
| 08/23/2005 | |
| Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/23/2005) |
| 08/23/2005 | |
| Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 08/23/2005) |
| 08/23/2005 | |
| Certificate of Consent. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/23/2005) |
| 08/23/2005 | |
| Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Isaacson, Nancy) (Entered: 08/23/2005) |
| 08/22/2005 | |
| Monthly Operating Report for Filing Period July, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005) |
| 08/22/2005 | |
| Monthly Operating Report for Filing Period July, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005) |
| 08/22/2005 | |
| Monthly Operating Report for Filing Period July, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005) |
| 08/22/2005 | |
| Third Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005) |
| 08/22/2005 | |
| Document re: Supplement to Second Amended Verified 2019(a)Statement (related document: 1937 Document,, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 08/22/2005) |
| 08/20/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/20/2005. (Admin.) (Entered: 08/21/2005) |
| 08/20/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/20/2005. (Admin.) (Entered: 08/21/2005) |
| 08/19/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/19/2005. (Admin.) (Entered: 08/20/2005) |
| 08/18/2005 | |
| Document re: Second Supplemental Verified Statement Pursuant to Rule 2019 (related document: 1948 Document, filed by Interested Party Claimants Certain Personal Injury) filed by Bruce Levitt on behalf of Law Office of Maples & Lomax, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 08/18/2005) |
| 08/18/2005 | |
| Order In Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest (Related Doc # 2338 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, and Attorney for St. Paul Fire & Marine Insurance Co. et al. Signed on 8/18/2005. (slf, ) (Entered: 08/18/2005) |
| 08/18/2005 | |
| Order Granting Application to Shorten Time (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.). The following parties were served: Debtor, Debtor's Attorney, , US Trustee and Movant's Attorney. Signed on 8/18/2005. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 8/18/2005 (fed, ). (Entered: 08/18/2005) |
| 08/17/2005 | | | Remark - Notice of Docketing of Record on Appeal. Judge Stanley Chesler assigned. CV#05-4025. (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 08/18/2005) |
| 08/17/2005 | |
| Application to Shorten Time (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.) Filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 08/17/2005) |
| 08/17/2005 | |
| Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot Filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Certification of Bruce H. Levitt, Esq.# 2 Proposed Order) (Levitt, Bruce) (Entered: 08/17/2005) |
| 08/17/2005 | |
| Document re: First Supplemental Rule 2019 Statement (related document: 2871 Document filed by Interested Party Law Office of F. Gerald Maples, P.A.) filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Exhibit E) (Levitt, Bruce) (Entered: 08/17/2005) |
| 08/17/2005 | |
| Certification of No Objection (related document: 2745 Application for Compensation, filed by Attorney Caplin & Drysdale, 2746 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/17/2005) |
| 08/16/2005 | |
| Order Granting Motion Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot. (Related Doc # 2769 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for the Official Unsecured Asbestos Claimants Committee, Attorneys for Objecting Parties, US Trustee. Signed on 8/16/2005. (seg, ) (Entered: 08/17/2005) |
| 08/16/2005 | |
| Certification of No Objection (related document: 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/16/2005 | |
| Certification of No Objection (related document: 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/16/2005 | |
| Certification of No Objection (related document: 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/16/2005 | |
| Certification of No Objection (related document: 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/16/2005 | |
| Certification of No Objection (related document: 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/16/2005 | |
| Motion re: Debtors' Motion to Amend the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2004 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Entered on February 10, 2004 by Allowing Notice by E-Mail and Establish Procedures Therefor Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order with Master E-Mail Service List) (Kinoian, Gregory) (Entered: 08/16/2005) |
| 08/15/2005 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 08/15/2005) |
| 08/15/2005 | |
| Document: Second Amended verified Statement of multiple party Representation (related document: 2828 Document, filed by Interested Party Certain Asbestos Claimants) filed by Jack M. Zackin on behalf of Approximately four thousand asbestos injury claimants who are clients of Porter & Malouf, P.A.. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit B, C and D) (Zackin, Jack) Modified on 8/16/2005 (cls, ). (added text) (Entered: 08/15/2005) |
| 08/15/2005 | |
| Notice of Interim Fee Applications [Hearing on 9/21/05 at 2:00 p.m.; Deadline for objections on 9/14/2005] in support of (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2858 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 08/15/2005) |
| 08/15/2005 | |
| Certificate of Service (related document: 2835 Application for Compensation, filed by Attorney Caplin & Drysdale, 2836 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/15/2005) |
| 08/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005) |
| 08/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005) |
| 08/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005) |
| 08/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005) |
| 08/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/13/2005. (Admin.) (Entered: 08/14/2005) |
| 08/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/13/2005. (Admin.) (Entered: 08/14/2005) |
| 08/12/2005 | |
| Appellee's Designation of Record (related document: 2826 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Third Quarterly Application for Compensation for Donald E. Seymour, Other Professional, period: 4/1/2005 to 6/30/2005, fee: $2,295.00, expenses: $390.82. Filed by Gregory S Kinoian. [related documents: 2546 , 2628 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005) |
| 08/12/2005 | |
| Third Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Accountant, period: 4/1/2005 to 6/30/2005, fee: $150,572.25, expenses: $1,279.64. Filed by Gregory S Kinoian. (related documents: 2545 , 2629 , 2755 Monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005) |
| 08/12/2005 | |
| Third Quarterly Application for Compensation for Pillsbury Winthrop LLP, Accountant, period: 4/1/2005 to 6/30/2005, fee: $1,611,110.50, expenses: $2,295.00. Filed by Gregory S Kinoian. (related documents: 2548 , 2625 , 2760 monthly fee appliations). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). (added text) Modified on 8/17/2005 (cls, ). (CORRECT AMOUNT OF EXPENSES REQUESTED ARE $135,393.69) Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005) |
| 08/12/2005 | |
| Monthly Operating Report for Filing Period June, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Monthly Operating Report for Filing Period June, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Monthly Operating Report for Filing Period June, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Amended Certificate of Service (related document: 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2832 Document,, filed by Debtor Congoleum Corporation, 2852 Certificate of Service, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Certificate of Service (related document: 2811 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Certificate of Service (related document: 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2832 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Certificate of Service (related document: 2813 Objection, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Certificate of Service (related document: 2843 Application for Compensation,, 2844 Application for Compensation,, 2845 Application for Compensation, 2846 Application for Compensation, filed by Other Prof. R. Scott Williams, 2847 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2848 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added link) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Order Further Extending Exclusive Periods to File Chapter 11 Plan. Debtor has the Exclusive Right to Submit a Chapter 11 Plan Through and Including 11/1/2005 and the Right to Solicit Acceptances Through and Including 12/1/2005. (Related Doc # 2678 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, Attorney for Mt. McKinley Insurance Co. and Attorney for Unsecured Creditors Committee and Asbestos Claimants Committee. Signed on 8/12/2005. (slf, ) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2005 to 5/31/2005, fee: $7,363.20, expenses: $49.80. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, Co-Counsel to R. Scott Williams, period: 4/1/2005 to 4/30/2005, fee: $11,799.60, expenses: $255.45. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (corrected text) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Seventeenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 5/1/2005 to 5/31/2005, fee: $10,040.00, expenses: $61.74. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Sixteenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $18,440.00, expenses: $3,435.56. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Seventeenth Monthly Application for Compensation for Swidler Berlin LLP, attorney, period: 5/1/2005 to 5/31/2005, fee: $51,755.20, expenses: $126.12. Filed by Swidler Berlin LLP. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005) |
| 08/12/2005 | |
| Sixteenth Monthly Application for Compensation for Swidler Berlin LLP, attorney, period: 4/1/2005 to 4/30/2005, fee: $91,942.00, expenses: $5,884.47. Filed by Swidler Berlin LLP. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005) |
| 08/11/2005 | |
| Order Denying Cross Motion for Temporary Allowance of Claims for Voting Purposes (Related Doc # 2764 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, Attorney for ACE American Insurance Company and Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005) |
| 08/11/2005 | |
| Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement (Related Doc # 2722 ).The following parties were served: Debtor, Debtor's Attorneys, US Trustee and Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005) |
| 08/11/2005 | |
| Order Authorizing and Approving Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's London (Related Doc # 2638 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee, Attorney for R. Scott Williams, Attorney for ACE American Insurance Co. and US Trustee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005) |
| 08/11/2005 | |
| Certificate of Service (related document: 2825 Statement of Issues on Appeal) (related document: 2826 Designation of Record on Appeal). filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) Modified on 8/12/2005 (cls, )(CREATED LINK AND ADDED TEXT). (Entered: 08/11/2005) |
| 08/11/2005 | |
| Certificate of Service (related document: 2819 Century's Reply to Debtors' Opposition to Cross-Motion for Temporary Allowance of claims for voting purposes). filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) Modified on 8/12/2005 (cls, ). (CREATED LINK AND ADDED TEXT) (Entered: 08/11/2005) |
| 08/11/2005 | |
| Order Resolving United States Trustee's Limited Objection to Second Interim Fee Application of Pillsbury Winthrop Shaw Pittman LLP, as Counsel to the Debtors and Approving Such Fees an Expenses (Related Doc # 2500 ). The following parties were served: Debtor, Debtor's Attorneys, Attorney for the Unsecured Creditors' Committee, Pillsbury Winthrop Shaw Pittman LLP and US Trustee. Signed on 8/11/2005. (slf, ) (Entered: 08/11/2005) |
| 08/11/2005 | |
| Fifth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $27,806.00, expenses: $1,893.27. Filed by Nancy Isaacson. (related documents: 2551 , 2635 , 2746 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/12/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/11/2005) |
| 08/11/2005 | |
| Fifth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $283,362.75, expenses: $5,946.13. Filed by Nancy Isaacson. (related documents: 2550 , 2634 , 2745 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D1# 6 Exhibit D2# 7 Exhibit E) (Isaacson, Nancy) Modified on 8/12/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/11/2005) |
| 08/11/2005 | |
| Document re: Verified Statement Under Bankruptcy Rule 2019 (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by David M. Lipman on behalf of 5200 Asbestos Claimants. (Attachments: # 1 Exhibit - A (pages 1-50)# 2 Exhibit - A (pages 51-102)# 3 Exhibit - B) (def, ) (Entered: 08/11/2005) |
| 08/10/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/10/2005. (Admin.) (Entered: 08/11/2005) |
| 08/10/2005 | |
| Document re: Notice of Entry (I) of Order Approving Disclosure Statement Regarding Debtors' Sixth Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; (II) Hearing to Consider Confirmation of the Debtors' Plan of Reorganization; (III) Procedures and Deadline for Voting on the Plan; and (IV) Forbearance of Rights as Secured Asbestos Creditors (related document: 2811 Order (Generic), Order (Generic), 2793 Order Approving Disclosure Statement, ) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/10/2005) |
| 08/10/2005 | |
| Motion re: Debtors' Motion for Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 08/10/2005) |
| 08/10/2005 | |
| Certificate of Service (related document: 2829 Document, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/10/2005) |
| 08/10/2005 | |
| Document re: Supplemental Certification of Stephen B. Ravin, Esq. with Respect to the Ongoing Retention of Ravin Greenberg PC Pursuant to Fed. R. Bankr. P. 2014 (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/10/2005) |
| 08/09/2005 | |
| Certificate of Service (related document: 2824 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/09/2005) |
| 08/08/2005 | | | Hearing Withdrawn (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Hearing Rescheduled from 8/8/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Denied without Prejudice to filing a Proof of Claim.(related document: 2764 Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Se filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2722 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005) |
| 08/08/2005 | |
| Designation of Record On Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Transmission of Record due 8/23/2005. (Almeida, Barbara) (Entered: 08/08/2005) |
| 08/08/2005 | |
| Statement of Issues on Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 08/08/2005) |
| 08/08/2005 | |
| Final Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 12/31/2003 to 11/30/2004, fee: $3,294,479.25, expenses: $142,889.24. Filed by Saul Ewing LLP. Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-Part 1# 3 Exhibit C-Part 2# 4 Exhibit C-Part 3# 5 Exhibit C-Part 4# 6 Exhibit C-Part 5# 7 Exhibit C-Part 6# 8 Exhibit C-Part 7# 9 Exhibit D-E# 10 Exhibit F) (Pacitti, Domenic) (Entered: 08/08/2005) |
| 08/08/2005 | |
| Document re: Joinder In Preliminary Fact Witness List Of Certain Insurers With Respect To Confirmation Hearing (related document: 2796 Document filed by Interested Party Certain London Market Insurance Companies) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 08/08/2005) |
| 08/08/2005 | |
| Certification of No Objection (related document: 2711 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/08/2005) |
| 08/08/2005 | |
| Document re: Century's Reply To Debtors's Opposition To Cross-Motion For Temporary Allowance Of Claims For Voting Purposes And Further Objections To Settlement Between Debtors And London. (related document: 2801 Support,, filed by Debtor CongoleumCorporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification Declaration of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Almeida, Barbara) (Entered: 08/08/2005) |
| 08/07/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/07/2005. (Admin.) (Entered: 08/08/2005) |
| 08/05/2005 | |
| Document re: Amended Verfified Statement of Multiple Party Representation Under Rule 2019 (related document: 1255 Document) filed by Patrick C. Malouf on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit C# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B) (wdr, ) Modified on 8/9/2005 (wdr, ). (Entered: 08/09/2005) |
| 08/05/2005 | |
| Order re: 2623 Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and hearings on confirmation relating to Sixth Modified Plan. The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/5/2005. (fed, ) (Entered: 08/08/2005) |
| 08/05/2005 | |
| Certificate of Service (related document: 2804 Withdrawal of document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Certificate of Service (related document: 2781 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2761 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2763 Support filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Certificate of Service (related document: 2782 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Certification of No Objection (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Withdrawal of Claim Filed by Bureau of Customs and Border Protection (wdr, ) Modified on 8/5/2005 (wdr, ). (Entered: 08/05/2005) |
| 08/05/2005 | |
| Limited Objection to Revised Proposed Order (related document: 2806 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to E# 2 Proposed Order) (Hollander, Paul) Modified on 8/5/2005 (cls, ). (ADDED TEXT) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Certificate of Service (related document: 2805 Opposition, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 08/05/2005) |
| 08/05/2005 | |
| Corrected signature page in support of (related document: 2806 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/05/2005) |
| 08/05/2005 | | | Correction Notice in Electronic Filing (related document: 2806 Support, , filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: /S/ ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT, filed by Nancy Isaacson. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/05/2005) |
| 08/04/2005 | |
| Corrected Order (related document: 2680 Approving voting procedures with respect to the Debtors' Sixth Modified Joint Plan of Reorganization. The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 8/4/2005. (fed, ) (Entered: 08/05/2005) |
| 08/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005) |
| 08/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005) |
| 08/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005) |
| 08/04/2005 | |
| Clarification By Official Committee of Unsecured Asbestos Claimants' Committee of Motion for Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Appendices A-B# 2 Appendix C# 3 Proposed Order) (Isaacson, Nancy) Modified on 8/5/2005 (cls, ).(/S/ ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT). (Entered: 08/04/2005) |
| 08/04/2005 | |
| Memorandum in Opposition to (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 08/04/2005) |
| 08/04/2005 | |
| Withdrawal of Document (related document: 2529 Motion (Generic), Motion (Generic) filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 08/04/2005) |
| 08/04/2005 | |
| Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Proposed Settlement Agreement)# 3 Proposed Order) (Hollander, Paul) (Entered: 08/04/2005) |
| 08/03/2005 | |
| Reply Memorandum of Law in Further Support of Congoleum's Motion for an Order In Limine Excluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest in support of (related document: 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan) (Hollander, Paul) (Entered: 08/03/2005) |
| 08/03/2005 | |
| Debtors' Reply to the Supplemental Objection to Settlement Between Debtors and Certain Underwriters at Lloyd's, London and Objection to Cross-Motion for Temporary Allowance of Claims for Voting Purposes Filed by Century Indemnity Company, ACE American Insurance Company, and ACE Property and Casualty Insurance Company [Doc. No. 2764] in support of (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2800 Support,, filed by Debtor Congoleum Corporation, 2782 Support,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/03/2005) |
| 08/03/2005 | |
| Debtors' Submission of (I) Revised Proposed Order Authorizing and Approving Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London and (II) Declarations in Support Thereof in support of (related document: 2782 Support,, filed by Debtor Congoleum Corporation, 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C# 2 Proposed Order Revised) (Hollander, Paul) (Entered: 08/03/2005) |
| 08/03/2005 | |
| Debtors' Notice of Designation of Fact Witnesses for Confirmation Hearing in support of (related document: 2730 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/03/2005) |
| 08/03/2005 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 08/03/2005) |
| 08/02/2005 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 6602320, amount $ 255.00. (U.S. Treasury) (Entered: 08/02/2005) |
| 08/02/2005 | |
| Certificate of Service (related document: 2791 Document, filed by Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 08/02/2005) |
| 08/02/2005 | |
| Document re: Preliminary Fact Witness List of Certain Insurers with Respect to Confirmation Hearing, filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service) (Sirota, Michael) (Entered: 08/02/2005) |
| 08/02/2005 | |
| Order Granting Motion to Extend Time to 12/13/05 , re: Assume or Reject Unexpired Leases. (Related Doc # 2677 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 8/2/2005. (ekp, ) (Entered: 08/02/2005) |
| 08/02/2005 | |
| Debtors' Reply to the (related document: 2757 Objection to Debtors' Motion for an Order Further Extending Debtors' Exclusive Period to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to 11 U.S.C. s 1121 in support of (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/02/2005) |
| 08/01/2005 | |
| Order Approving Disclosure Statement (related document: 2731 Disclosure Statement, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/1/2005. Confirmation hearing to be held on 12/13/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 12/6/2005.Last day to file ballots is 12/6/2005. (ekp, ) (Entered: 08/02/2005) |
| 08/01/2005 | |
| Order Approving Employment of L. Tersigni Consulting, PC as Accountant. The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/1/2005. (ekp, ) (Entered: 08/02/2005) |
| 08/01/2005 | |
| Document re: Joinder of Transport Ins. Co. to Insurers' Motion for Leave to Conduct Additional Discovery Relating to Doctors, Lawyers, and Screening Companies Identified in Judge Jack's Opinion (Dkt. 2753) (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 08/01/2005) |
| 08/01/2005 | |
| Certificate of Service (related document: 2787 Century's Joinder to Insurer's Motion for Leave to Conduct Discovery). filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/01/2005) |
| 08/01/2005 | | | Hearing Rescheduled from 8/1/2005. (related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2005) |
| 08/01/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2677 Motion to Extend Time re: Debtors Fifth Motion for an Order Further Extending Time to Assume or Reject Non Residential Leases filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/01/2005) |
| 08/01/2005 | |
| Amended Appendices A-B in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/01/2005) |
| 08/01/2005 | |
| Certificate of Service (related document: 2777 Notice of Appeal). filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/01/2005) |
| 07/31/2005 | |
| Document re: Century's Joinder in Insurers' Motion for Leave to Conduct Additional Discovery Relating to Doctors, Lawyers, and Screening Companies Identified in Judge Jack's Opinion (Dkt. 2753) (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Appendix A# 2 Appendix B) (Almeida, Barbara) (Entered: 07/31/2005) |
| 07/30/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/30/2005. (Admin.) (Entered: 07/31/2005) |
| 07/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/29/2005. (Admin.) (Entered: 07/30/2005) |
| 07/29/2005 | |
| Corrected Signature Page in support of (related document: 2725 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/29/2005) |
| 07/29/2005 | |
| Corrected Signature Page in support of (related document: 2713 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/29/2005) |
| 07/29/2005 | |
| Debtors' Submission of Amendment to Confidential Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London in support of (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Amendment to Confidential Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London)) (Kinoian, Gregory) (Entered: 07/29/2005) |
| 07/29/2005 | |
| Fourteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 6/1/2005 to 6/30/2005, fee: $18,508.00, expenses: $82.50. Filed by Gregory S Kinoian. (Attachments: # 1 Application of Peterson Risk Consulting, LLC for June, 2005) (Kinoian, Gregory) Modified on 8/3/2005 (cls, ). (MAIN DOCUMENT IS THE NOTICE OF FILING FEE APPLICATION). (Entered: 07/29/2005) |
| 07/29/2005 | |
| Certificate of Service (related document: 2772 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/29/2005) |
| 07/29/2005 | |
| Certificate of Service (related document: 2764 Cross Motion,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/29/2005) |
| 07/29/2005 | |
| Document re: Joinder (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 07/29/2005) |
| 07/28/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) (ghm) Modified on 7/29/2005 (ghm). (Entered: 07/29/2005) |
| 07/28/2005 | | | Minute of Hearing Held, OUTCOME: Approved.(related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case) (ghm) (Entered: 07/29/2005) |
| 07/28/2005 | |
| Notice of Appeal (related document: 2721 Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Appellant Designation due by 8/8/2005. (Almeida, Barbara) (Entered: 07/28/2005) |
| 07/28/2005 | |
| Certificate of Service (related document: 2773 Order on Application to Shorten Time,,, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2770 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2771 Support, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/28/2005) |
| 07/28/2005 | |
| Order Granting Application to Shorten Time (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). The following parties were served: Debtor, Debtor's Attorney, , US Trustee and Movant's Attorney. Signed on 7/28/2005. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 7/28/2005 (fed, ). (Entered: 07/28/2005) |
| 07/27/2005 | |
| Certification of Non Compliance (related document: 2774 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 07/28/2005) |
| 07/27/2005 | |
| Document re: Notice of Joinder of Defendants In Support (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 07/28/2005) |
| 07/27/2005 | |
| Document re: Reservation of Rights as to 6th Amended Plan (related document: 2732 Support,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 7/28/2005 (seg, ). (Entered: 07/27/2005) |
| 07/27/2005 | |
| Corrected Application to Shorten Time filed as Document 2770 in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2770 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Application to Shorten Time (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Isaacson, Nancy) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for Entry of an Order Approving 2019 Statements filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote by Master Ballot# 2 Appendices A-B# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Proposed Order) (Isaacson, Nancy) Modified on 7/28/2005 (fed, ). (Entered: 07/27/2005) |
| 07/27/2005 | |
| Certificate of Service (related document: 2742 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/27/2005) |
| 07/27/2005 | | | Hearing Rescheduled from 8/30/2005. (related document: 2764 Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Se filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Certificate of Service (related document: 2765 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Order Denying Application to Shorten Time (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.).. The following parties were served:Movant, Movant's Attorney, Debtor, Debtors Attorney and UST. Signed on 7/27/2005. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Response to (related document: 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/27/2005) |
| 07/27/2005 | |
| Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 8/30/2005 at 10:00 AM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE AND TIME; 8/8/2005 AT 2:30 PM (Attachments: # 1 Notice of Motion# 2 Proposed Order) (Almeida, Barbara) Modified on 7/27/2005 (fed, ). (Entered: 07/27/2005) |
| 07/26/2005 | |
| Notice of Interim Fee Application in support of (related document: 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Fourth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $735,428.00, expenses: $359,923.21. Filed by Gregory S Kinoian. (related documents: 2031 , 2072 , 2228 monthly fee applications) Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). Modified on 9/19/2005 (seg, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Notice of Various Monthly Fee Applications [Deadline for Objections is August 15, 2005] in support of (related document: 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2005 to 6/30/2005, fee: $402,607.00, expenses: $24,036.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A through D) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 5/1/2005 to 5/31/2005, fee: $543,057.50, expenses: $82,577.91. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Fourteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2005 to 2/28/2005, fee: $353,270.50, expenses: $473,163.11. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| in Opposition to (related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Thirteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/1/2005 to 5/31/2005, fee: $10,100.00, expenses: $69.04. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2005 to 6/30/2005, fee: $51,383.25, expenses: $932.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Application to Shorten Time (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/27/2005 (fed, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Motion re: For Leave to Conduct Additional Discovery Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE; 8/30/2005 AT 2:30 PM (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B (Part I)# 4 Exhibit B (Part II)# 5 Proposed Order # 6 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/27/2005 (fed, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc.) filed by Gregory S Kinoian on behalf of FTI Consulting, Inc.. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2745 Application for Compensation, filed by Attorney Caplin & Drysdale, 2746 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Thirteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2005 to 6/30/2005, fee: $7,708.50, expenses: $329.43. Filed by Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 7/26/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Thirteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2005 to 6/30/2005, fee: $82,954.00, expenses: $276.28. Filed by Caplin & Drysdale. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit C2# 5 Exhibit D# 6 Signature Page) (Isaacson, Nancy) Modified on 7/26/2005 (cls, ). (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Supplemental Response to (related document: 2725 Support,, filed by Debtor Congoleum Corporation, 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A (Proposed Order)) (Slocum, Carol) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certification of No Objection (related document: 2677 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2721 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2621 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation, 2597 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2624 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2650 Support, filed by Debtor Congoleum Corporation, 2653 Support,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc., 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2630 Support,, filed by Other Prof. FTI Consulting, Inc., Spec. Counsel Dughi, Hewit & Palatucci, P.C., Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., FTI Consulting, Inc., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/26/2005 | |
| Certificate of Service (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation, 2713 Response,, filed by Debtor Congoleum Corporation, 2658 Amended Order (Generic), Amended Order (Generic), 2677 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005) |
| 07/25/2005 | | | Hearing Rescheduled from 7/25/2005. (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/25/2005) |
| 07/25/2005 | | | Hearing Rescheduled from 7/25/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/25/2005) |
| 07/22/2005 | |
| Notice of Filing of the Debtors' Proposed Disclosure Statement with Respect to the Debtors' Proposed Sixth Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and the Proposed Sixth Modified Joint Plan of Reorganization [Hearing on Disclosure Statement to be held on 7/28/2005 at 10:00 a.m.; Deadline for Objections is 7/27/2005 at 12:00 noon] in support of (related document: 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/22/2005) |
| 07/22/2005 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Sixth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement with First Amendment and Second Amendment# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note with Exhibit A# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit I to Plan - Forbearance Agreement# 11 Exhibit B to Disclosure Statement - Liquidation Analysis [TO BE SUBMITTED]# 12 Exhibit C to Disclosure Statement - Audited Financial Statements for Year Ended 12/31/04# 13 Exhibit D to Disclosure Statement - Unaudited Financial Statements for Quarter Ended 3/31/05# 14 Exhibit E to Disclosure Statement - Settlement Agreement with Various Asbestos Claimants with First Amendment)(Kinoian, Gregory) Modified on 7/25/2005 (cls, ). (Entered: 07/22/2005) |
| 07/22/2005 | |
| Sixth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement with First Amendment and Second Amendment# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note with Exhibit A# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures# 9 Exhibit I - Forbearance Agreement)(Kinoian, Gregory) Modified on 7/25/2005 (cls, ). (Entered: 07/22/2005) |
| 07/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/21/2005. (Admin.) (Entered: 07/22/2005) |
| 07/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/21/2005. (Admin.) (Entered: 07/22/2005) |
| 07/21/2005 | |
| Document re: Supplemental Verified Statement Under Bankruptcy Rule 2019 (related document: 1367 Document filed by Interested Party Claimants Certain Personal Injury) filed by Kaeske Law Firm on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 07/21/2005) |
| 07/21/2005 | | | Correction Notice in Electronic Filing (related document: 2725 Support, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 07/21/2005) |
| 07/20/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/20/2005. (Admin.) (Entered: 07/21/2005) |
| 07/20/2005 | |
| Debtors' Submission of Amendments to Pre-Trial Order and Response to Certain Insurers' Comments on Proposed Pre-Trial Schedule in support of (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Revised Proposed Pre-Trial Order# 2 Exhibit B - Red-lined Revised Proposed Pre-Trial Order# 3 Exhibit C - Witness List# 4 Exhibit D - July 7th Order# 5 Proposed Order) (Kinoian, Gregory) Modified on 7/21/2005 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 07/20/2005) |
| 07/20/2005 | |
| Transcript of Hearing Held On: 7/5/05 Re: (related document: 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/20/2005) |
| 07/19/2005 | |
| Certificate of Service (related document: 2717 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/19/2005) |
| 07/19/2005 | |
| Motion re: Debtors' Motion for Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 07/19/2005) |
| 07/19/2005 | |
| Certification of No Objection (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/19/2005) |
| 07/19/2005 | | | Correction Notice in Electronic Filing (related document: 2715 Certification of No Objection, filed by Attorney Caplin & Drysdale). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 07/19/2005) |
| 07/18/2005 | |
| Order Granting Motion re: Authorizing and Approving Settlement Agreement and Release. (Related Doc # 2495 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/18/2005. (ekp, ) (Entered: 07/19/2005) |
| 07/18/2005 | |
| Order Granting Motion To Reconsider re: Authorizing Release of Insurance Proceeds to Debtors. (Related Doc # 2596 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/18/2005. (ekp, ) (Entered: 07/19/2005) |
| 07/18/2005 | | | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 2500 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Withdrawn (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Withdrawn (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Rescheduled from 7/18/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Rescheduled from 7/18/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 7/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Withdrawn (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Withdrawn (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | | | Hearing Rescheduled from 7/18/2005. (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005) |
| 07/18/2005 | |
| Objection to Revised Form of Proposed Order regarding (related document: 2601 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 7/19/2005 (cls). (Entered: 07/19/2005) |
| 07/18/2005 | |
| Brief in Opposition to (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Falanga, Stephen) (Entered: 07/18/2005) |
| 07/18/2005 | |
| Opinion (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 7/18/2005. (fed, ) (Entered: 07/18/2005) |
| 07/18/2005 | |
| Certification of No Objection (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) Modified on 7/19/2005 (cls, ). (FILING ERROR - INCOMPLETE PDF ATTACHED). (Entered: 07/18/2005) |
| 07/18/2005 | | | Correction Notice in Electronic Filing (related document: 2713 Response, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 07/18/2005) |
| 07/17/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/17/2005. (Admin.) (Entered: 07/18/2005) |
| 07/15/2005 | |
| Response to (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Richard Epling in Support of Debtor's Reply to Request of Century Indemnity Company et al for Production of All Policies that are Subject to the Proposed Settlement with Lloyd's together with Exhibit A thereto) (Kinoian, Gregory) Modified on 7/18/2005 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 07/15/2005) |
| 07/15/2005 | |
| Certificate of Service (related document: 2711 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/15/2005) |
| 07/15/2005 | |
| Eleventh Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $65,038.00, expenses: $3,396.31. Filed by Saul Ewing LLP. (Pacitti, Domenic) Modified on 7/18/2005 (cls, ). (Entered: 07/15/2005) |
| 07/14/2005 | |
| INTERIM Order Granting, In Part, (related document: 2500 Second Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP). HEARING on the balance of application scheduled for July 18, 2005 at 2:30 p.m., Courtroom 2. The following parties were served: Debtor, Debtor's Attorney, US Trustee, Counsel for US Trustee And Pillsbury Winthrop, LLP. Signed on 7/14/2005. (nmd, ) (Entered: 07/15/2005) |
| 07/14/2005 | | | Hearing Rescheduled from 7/14/2005. (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) Hearing scheduled for 7/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2005) |
| 07/14/2005 | | | Hearing Rescheduled from 7/14/2005. (related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case) Hearing scheduled for 7/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2005) |
| 07/14/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/14/2005. (Admin.) (Entered: 07/15/2005) |
| 07/14/2005 | |
| Objection to (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification Svirsky) (Almeida, Barbara) (Entered: 07/14/2005) |
| 07/14/2005 | |
| Objection to (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 07/14/2005) |
| 07/14/2005 | |
| Certificate of Service (related document: 2681 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005) |
| 07/13/2005 | |
| Response to (related document: 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/13/2005) |
| 07/12/2005 | |
| Withdrawal of Document (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2334 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/12/2005) |
| 07/11/2005 | |
| Order Granting Motion re: Approving Voting Procedures with Respect to the Debtors' Fifth Modified Joint Plan of Reorganization. (Related Doc # 2589 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/11/2005. (ekp, ) (Entered: 07/12/2005) |
| 07/11/2005 | |
| Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/1/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for order further extending Debtors' exclusive periods in which to file a Chapter 11 plan and solicit acceptances# 2 Proposed Order Granting Debtors' Fifth Motion for order further extending periods in which to file a Chapter 11 plan and solicit acceptances) (Kinoian, Gregory) (Entered: 07/11/2005) |
| 07/11/2005 | |
| Motion to Extend Time re: Debtors Fifth Motion for an Order Further Extending Time to Assume or Reject Non Residential Leases Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/1/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for Order Further Extending Time to Assume or Reject Unexpired Nonresidential Leases# 2 Proposed Order Extending Time to Assume or Reject Nonresidential Leases) (Kinoian, Gregory) (Entered: 07/11/2005) |
| 07/11/2005 | | | Noticing Agent The Altman Group, Inc. terminated, Reason: Order enterd 7/7/05 (mel, ) (Entered: 07/11/2005) |
| 07/11/2005 | |
| Certificate of Service (related document: 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/11/2005) |
| 07/10/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/10/2005. (Admin.) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $131,345.00, expenses awarded: $1,052.27 (Related Doc # 2501 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Okin, Hollander & DeLuca. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Donald E. Seymour, Expert Witness to the Debtor; fees awarded: $60,311.50, expenses awarded: $4,742.38 (Related Doc # 2503 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $44,440.50, expenses awarded: $582.40 (Related Doc # 2509 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ravin Greenberg. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for David M. Ellis, Expert Witness to the Debtor; fees awarded: $17,100, expenses awarded: $97.25 (Related Doc # 2504 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $28,063.00, expenses awarded: $3,946.10 (Related Doc # 2498 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Isaacson, PC. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $184,362.50, expenses awarded: $12,957.84 (Related Doc # 2511 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Swindler Berlin etal. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for CIBC World Markets Corp. expenses awarded: $1,056.36 (Related Doc # 2513 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, CIBC World Markets Corp. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $46,275.00, expenses awarded: $2,944.57 (Related Doc # 2507 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $2,075,895.50, expenses awarded: $242,145.60 (Related Doc # 2502 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/08/2005 | |
| Amended Order Rescheduling Hearing on the Debtors Motion in support of Pre-Trial order scheduling supplemental discovery, Pre-Trial Motions and hearing on confirmation relating to the Fifth modified plan to JULY 28, 2005 AT 10:00 AM.(related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case, 2593 Order on Application to Shorten Time, , , , ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 7/8/2005. (fed, ) (Entered: 07/08/2005) |
| 07/08/2005 | |
| Certificate of Service (related document: 2654 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/08/2005) |
| 07/07/2005 | |
| Order Granting Application to Employ Logan & Co., Inc. Nunc Pro Tunc as Official Claims, Balloting And Noticing Agent, Granting Motion To Terminate Services Of Existing Official Claims Agent, The Altman Group (Related Doc # 2587 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Logan & Co., Inc. (Hard Copy Via Mail) Signed on 7/7/2005. (nmd, )Service Modified on 7/11/2005 (mel, ). (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $41,331.00, expenses awarded: $3,537.31 (Related Doc # 2062 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $50,000, expenses awarded: $3,823.69 (Related Doc # 2067 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, CIBC World Markets Corp. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $47,279.00, expenses awarded: $1,177.57 (Related Doc # 2070 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ravin Greenberg. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $166,738.00, expenses awarded: $32,882.13 (Related Doc # 2497 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Caplin & Drysdale (hard copy via mail). Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, Auditors, fees awarded: $259,027.00, expenses awarded: $13,407.00 (Related Doc # 2578 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Auditors. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $178,675.50, expenses awarded: $4,554.37 (Related Doc # 2065 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Swindler Berlin etal. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005) |
| 07/07/2005 | |
| Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Slocum, Carol) (Entered: 07/07/2005) |
| 07/07/2005 | |
| Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 07/07/2005) |
| 07/07/2005 | |
| Response to (related document: 2591 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/07/2005) |
| 07/05/2005 | | | Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/07/2005) |
| 07/05/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2589 Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbea filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/07/2005) |
| 07/01/2005 | |
| Debtors Submission of Minor Amendments to Voting Procedures and Reply to (related document: 2642 Objection Made by Century to Debtors Motion for Entry of a Pre-Trial Order and Statement in Response to Voting Procedures Order) regarding in support of (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Amended Solicitation, Voting and Tabulation Procedures with Respect to the Fifth Modified Plan of Reorganization)# 2 Exhibit B (Revised Proposed Order Approving Voting)# 3 Exhibit C (Disclosure Statement excerpt)# 4 Exhibit D (Federal Mogul Global Opinion)# 5 Proposed Order Revised) (Hollander, Paul) Modified on 7/6/2005 (cls, ). (Entered: 07/01/2005) |
| 07/01/2005 | |
| Transcript of Hearing Held On: 6/6/05 Re: (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2435 Order (Generic) - Large Case, Order (Generic) - Large Case, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/01/2005) |
| 07/01/2005 | |
| Transcript of Hearing Held On: 6/28/05 Re: (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/01/2005) |
| 06/30/2005 | |
| Reply to the (related document: 2640 Certain Insurers' Objection to the Debtors Motion for Reconsideration of their Previous Application for Release Of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superceding Security Agreement and the Fifth Modified Plan) Regarding (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 7/6/2005 (cls, ). (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2513 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2511 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2509 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2507 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2504 Quarterly Application for Compensation for David M. Ellis , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $17,100.00, expenses: $97.25. filed by Other Prof. David M. Ellis) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2503 Quarterly Application for Compensation for Donald E. Seymour , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $60,311.50, expenses: $4,742.38. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2502 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $2,075,895.50, expenses: $242,145.60. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2501 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $131,345.00, expenses: $1,052.27. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted as to Balance. (related document: 2500 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 7/18/2005 at 02:30 PM as to (C) part $173496.85 at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2498 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $28,063.00, expenses: $3,946.10. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2497 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $166,738.00, expenses: $32,882.13. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2067 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2062 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2578 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2005 to 3/31/2005, fee: $259,027.00, expenses: $13,407.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/30/2005) |
| 06/30/2005 | |
| Document re: Joinder of Westport Insurance Corporation, successor to Puritan Insurance Company, in First State Insurance Company and Twin City Fire Insurance Company's Memorandum of Points and Authorities in Opposition to Debtors' Motion for an Order Precluding the Insurers' Use of An Allegedly Privileged Document and in Federal Insurance Company's Joinder therein filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 06/30/2005) |
| 06/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/29/2005. (Admin.) (Entered: 06/30/2005) |
| 06/29/2005 | |
| Certificate of Service (related document: 2642 Response,, filed by Creditor ACE American Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/29/2005) |
| 06/29/2005 | |
| Certificate of Service (related document: 2637 Document, filed by Creditor ACE American Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/29/2005) |
| 06/29/2005 | |
| Joinder in Opposition to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 06/29/2005) |
| 06/29/2005 | |
| Certificate of Service (related document: 2640 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/29/2005) |
| 06/29/2005 | |
| Certification of No Objection (related document: 2497 Application for Compensation,, filed by Attorney Caplin & Drysdale, 2498 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/29/2005) |
| 06/28/2005 | |
| Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation, 2589 Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbea filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/28/2005) |
| 06/28/2005 | |
| Response to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/28/2005) |
| 06/28/2005 | |
| Opposition of Certain Insurers to Congoleum's Motion for Reconsideration of Release of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superceding Security Agreement and Fifth Modified Plan in Opposition to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/28/2005) |
| 06/28/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2495 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/28/2005) |
| 06/28/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing Agent Motion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/28/2005) |
| 06/28/2005 | |
| Certificate of Service (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/28/2005) |
| 06/27/2005 | |
| Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Document re: Supplemental Certification in furthur support (related document: 2601 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Certification of No Objection (related document: 2070 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2062 Application for Compensation, filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of CIBC World Markets Corp., Ravin Greenberg PC, Swidler Berlin Shereff Friedman, LLP, R. Scott Williams. (Ravin, Stephen) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Twelfth Interim Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2005 to 5/31/2005, fee: $4,558.00, expenses: $742.58. Filed by Goldstein Isaacson PC. Hearing scheduled for 7/20/2005 at 02:22 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Twelfth Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2005 to 5/31/2005, fee: $62,989.75, expenses: $1,080.16. Filed by Caplin & Drysdale. Hearing scheduled for 7/20/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C2# 6 Exhibit D) (Isaacson, Nancy) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Certification of No Objection (related document: 2595 Application to Employ,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Certification of No Objection (related document: 2510 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2512 Application for Compensation filed by Creditor CIBC World Markets Corp., 2506 Application for Compensation filed by Other Prof. R. Scott Williams, 2508 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Order Granting Application to Shorten Time (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/27/2005. Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Notice of Various Monthly Fee Applications [Deadline for Objections is July 17, 2005] in support of (related document: 2625 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc., 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., FTI Consulting, Inc., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/27/2005) |
| 06/27/2005 | |
| Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2005 to 5/31/2005, fee: $33,313.00, expenses: $307.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Fifth Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 5/1/2005 to 5/31/2005, fee: $0.00, expenses: $103.61. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| First Monthly Application for Compensation for FTI Consulting, Inc., Other Professional, period: 4/8/2005 to 4/30/2005, fee: $3,897.50, expenses: $512.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Thirteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 1/31/2005, fee: $405,748.50, expenses: $181,547.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005) |
| 06/27/2005 | |
| Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2005 to 5/31/2005, fee: $393,720.25, expenses: $18,985.77. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005) |
| 06/24/2005 | |
| Application to Shorten Time (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Hearing) (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order Pre-Trial Order) (Hollander, Paul) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Limited Objection to (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Response to (related document: 2601 Motion re: Century's Motion to Modify the Order Approving the Settlement Agreement between Congoleum and AIG filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Richard Epling# 2 Exhibit A to Epling Declaration) (Hollander, Paul) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2547 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2504 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2502 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2527 Support filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Document re: Statement in Support of Debtors' Motion for Order Approving Insurance Settlement Agreement with Certain Companies and Related Transactions (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certification of No Objection (related document: 2587 Application to Employ,,, Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certificate of Service (related document: 2586 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Other Prof. Peterson Risk Consulting LLC, 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP, 2579 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certificate of Service (related document: 2593 Order on Application to Shorten Time,,,,, 2587 Application to Employ,,, Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2588 Application to Shorten Time,, filed by Debtor Congoleum Corporation, 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certificate of Service (related document: 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/24/2005 | |
| Certificate of Service (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005) |
| 06/23/2005 | |
| Monthly Operating Report for Filing Period May, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005) |
| 06/23/2005 | |
| Monthly Operating Report for Filing Period May, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005) |
| 06/23/2005 | |
| Monthly Operating Report for Filing Period May, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005) |
| 06/22/2005 | |
| Motion re: Century's Motion to Modify the Order Approving the Settlement Agreement between Congoleum and AIG Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. 2495 (Attachments: # 1 Certification of Cori E. Browne, Esq.# 2 Exhibit A (Part 1)# 3 Exhibit A (Part 2)# 4 Exhibit A (Part 3)# 5 Exhibit B# 6 Exhibit C# 7 Exhibit D# 8 Exhibit E (Part 1)# 9 Exhibit E (Part 2))THIS IS AN OBJECTION (Almeida, Barbara) Modified on 6/27/2005 (fed, ). (Entered: 06/22/2005) |
| 06/21/2005 | |
| Substitution of Attorney, terminating Jay Lavroff and Lindabury, McCormick & Estabrook and adding John S. Favate and Hardin, Kundla, McKeon & Poletto for Transport Insurance Co, Filed by John S. Favate, Hardin, Kundla, McKeon & Poletto on behalf of Transport Insurance Co. (Favate, John) (Entered: 06/21/2005) |
| 06/20/2005 | | | Hearing Rescheduled from 6/20/2005. (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) Hearing scheduled for 7/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/21/2005) |
| 06/20/2005 | |
| Debtors Reply to the Untimely Oral Objection Made by Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company to Debtors Motion to Approve the AIG Settlement Agreement in support of (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Hollander, Paul) (Entered: 06/20/2005) |
| 06/16/2005 | |
| Certificate of Service (related document: 2595 Application to Employ,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/16/2005) |
| 06/16/2005 | |
| Certification of Howard N. Feist III in Support of Debtors' Motion for Release of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superseding Security Agreement and Fifth Modified Plan in support of (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Feist Certification# 2 Exhibit B to Feist Certification# 3 Exhibit C to Feist Certification# 4 Proposed Order 1 of 2# 5 Proposed Order 2 of 2) (Kinoian, Gregory) (Entered: 06/16/2005) |
| 06/15/2005 | |
| Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation, 2568 Order (Generic), Order (Generic)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/5/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application Motion# 2 Exhibit A to Motion (Superceding Agreement)# 3 Exhibit B to Motion (Liberty Approval Order)# 4 Exhibit C to Motion (Original Reply Papers)# 5 Exhibit D to Motion (June 6th Transcript)# 6 Certification of Arthur Pergament) (Hollander, Paul) (Entered: 06/15/2005) |
| 06/15/2005 | |
| Application to Employ L. Tersigni Consulting, P.C. as Accountant and Financial Advisor Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 7/11/2005 at 02:30 PM at KCF - Courtroom 2, Trenton.NO HEARING REQUIRED.Objection deadline is 6/22/2005. (Attachments: # 1 Affidavit of Loretto T. Tersigni in Support of Application to Retain and Employ L. Tersigni Consulting, P.C. as Accountant and Financial Advisor to the Unsecured Asbestos Claimants' Committee# 2 Proposed Order) (Isaacson, Nancy) Modified on 7/5/2005 (fed, ). (Entered: 06/15/2005) |
| 06/15/2005 | |
| Certification of No Objection (related document: 2550 Application for Compensation, filed by Attorney Caplin & Drysdale, 2551 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/15/2005) |
| 06/14/2005 | |
| Order Granting Application to Shorten Time (related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 6/14/2005. Hearing scheduled for 6/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/14/2005) |
| 06/14/2005 | | | Disclosure Hearing Scheduled. (related document: 2592 Order ) Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/14/2005) |
| 06/14/2005 | |
| Order re: Scheduling Hearing to Consider approval of the Debtor's proposed disclosure statement regarding Debtor's FIFTH modified plan of reorganization. Hearing scheduled for July 14, 2005 at 10:00 am.Related document 2590 The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 6/14/2005. (fed, ) (Entered: 06/14/2005) |
| 06/10/2005 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Fifth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement with First Amendment and Second Amendment# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note with Exhibit A# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit I to Plan - Forbearance Agreement# 11 Exhibit B to Disclosure Statement - Liquidation Analysis [TO BE SUBMITTED]# 12 Exhibit C to Disclosure Statement - Audited Financial Statements for Year Ended 12/31/03# 13 Exhibit D to Disclosure Statement - Unaudited Financial Statements for Quarter Ended 9/30/04# 14 Exhibit E to Disclosure Statement - Settlement Agreement with Various Asbestos Claimants with First Amendment)(Kinoian, Gregory) (Entered: 06/10/2005) |
| 06/10/2005 | |
| Fifth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement with First Amendment and Second Amendment# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note with Exhibit A# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures# 9 Exhibit I - Forbearance Agreement)(Kinoian, Gregory) Modified on 6/13/2005 (cls, ). (Entered: 06/10/2005) |
| 06/10/2005 | |
| Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbearance, and (V) the Procedures for Allowance of Claims for Voting Purposes with Respect to the Debtors' Fifth Modified Joint Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/5/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A - Voting Procedures# 3 Exhibit B - Ballot Forms# 4 Exhibit C - Notice of Confirmation Hearing# 5 Exhibit D - Ballot Report# 6 Exhibit E - Proposed Order# 7 Proposed Order) (Hollander, Paul) (Entered: 06/10/2005) |
| 06/10/2005 | |
| Application to Shorten Time (related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 06/10/2005) |
| 06/10/2005 | |
| Motion to Employ Logan & Company, Inc. as Claims, Balloting and Noticing Agent, Motion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Motion# 2 Affidavit of Kathleen M. Logan# 3 Proposed Order) (Hollander, Paul) Modified on 6/13/2005 (cls, ). (MODIFIED TEXT) (Entered: 06/10/2005) |
| 06/10/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is June 30, 2005] in support of (related document: 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 06/10/2005) |
| 06/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005) |
| 06/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005) |
| 06/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005) |
| 06/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005) |
| 06/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005) |
| 06/09/2005 | |
| Certificate of Service (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Notice of Interim Fee Application [Deadline for Objections is June 23, 2005] in support of (related document: 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2005 to 3/31/2005, fee: $259,027.00, expenses: $13,407.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Ernst & Young LLP Retention Orders) (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2005 to 4/30/2005, fee: $660,281.75, expenses: $49,498.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Twelfth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 4/1/2005 to 4/30/2005, fee: $26,551.00, expenses: $42.27. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/10/2005 (cls, ). (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certification of No Objection (related document: 2478 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certification of No Objection (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certificate of Service (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2488 Support,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2478 Application for Compensation filed by Accountant Ernst & Young, LLP, 2479 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certificate of Service (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2502 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2504 Application for Compensation, filed by Other Prof. David M. Ellis, 2530 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certificate of Service (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2547 Application for Compensation filed by Other Prof. David M. Ellis, 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2549 Support,, filed by Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/09/2005 | |
| Certificate of Service (related document: 2559 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2005) |
| 06/07/2005 | |
| Consent Order Approving Settlement of Debtors' Objection to Claim of Internal Revenue Service, (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation, 2558 Certificate of Consent filed by Debtor Congoleum Corporation). Filed by Richard L. Epling and Gregory Hrebiniak. The following parties were served: Debtor, Debtor's Attorney, Attorney for Internal Revenue Service and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005) |
| 06/07/2005 | |
| Order Denying Debtor's Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims (Related Doc # 2505 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005) |
| 06/07/2005 | |
| Order Granting Motion Pursuant to Section 363 and 364 of the Bankruptcy Code Approving Third Amendment to Post-Petition Financing Agreement. (Related Doc # 2494 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005) |
| 06/07/2005 | |
| Order Granting Motion Pursuant to 11 U.S.C. section 363 and 1124(2) Authorizing Debtor's Payment of Certain Fees and Expenses to Indenture Trustee. (Related Doc # 2482 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005) |
| 06/06/2005 | | | Minute of Hearing Held, OUTCOME: Concluded.(related document: 2435 Order Withdrawing Fourth Amended Plan et al. - Large Case, Order (Generic) - Large Case) (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | | | Hearing Rescheduled from 6/6/2005. (related document: 2495 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments filed by Debtor Congoleum Corporation) Hearing scheduled for 6/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2494 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Third Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2482 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | | | Minute of Hearing Held, OUTCOME: Consent Order Submitted.(related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005) |
| 06/06/2005 | |
| Joinder in Opposition to (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/06/2005) |
| 06/03/2005 | |
| Certification of No Objection (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005) |
| 06/03/2005 | |
| Certification of No Objection (related document: 2494 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005) |
| 06/03/2005 | |
| Certificate of Service (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2494 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005) |
| 06/03/2005 | |
| Certification of No Objection (related document: 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005) |
| 06/03/2005 | |
| Certificate of Service (related document: 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005) |
| 06/03/2005 | |
| Reply to (A) Liberty Mutual's Objection (Doc. No. 2555 ) and (B) Certain Insurers' Response and Objection (Doc. No. 2553 ) in support of regarding (related document: 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 6/6/2005 (cls, ). (Entered: 06/03/2005) |
| 06/03/2005 | |
| Certificate of Consent (related document: 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 06/03/2005) |
| 05/31/2005 | |
| Certificate of Service (related document: 2555 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Sonnenschein Nath & Rosenthal on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 05/31/2005) |
| 05/27/2005 | |
| Certification of Non Compliance (related document: 2555 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Mark A Fink. (wdr, ) (Entered: 05/31/2005) |
| 05/27/2005 | |
| Objection to (related document: 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 05/31/2005) |
| 05/27/2005 | |
| Certification of Non Compliance (related document: 2553 Response, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L. Mager (Modified on 6/1/2005 (cls, ). (Entered: 05/31/2005) |
| 05/27/2005 | |
| Response And Objection to (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (wdr, ) Modified on 5/31/2005 (wdr, ). Additional attachment(s) added on 5/31/2005 (wdr, ). (Entered: 05/31/2005) |
| 05/27/2005 | |
| Certificate of Service (related document: 2550 Application for Compensation, filed by Attorney Caplin & Drysdale, 2551 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/27/2005) |
| 05/26/2005 | |
| Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 4/30/2005, fee: $15,549.50, expenses: $821.26. Filed by Goldstein Isaacson PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/31/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 05/26/2005) |
| 05/26/2005 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2005 to 4/30/2005, fee: $137,419.00, expenses: $4589.69. Filed by Caplin & Drysdale. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C2# 6 Pre Trial Instructions D) (Isaacson, Nancy) Modified on 5/31/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 05/26/2005) |
| 05/25/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is June 15, 2005] in support of (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2547 Application for Compensation filed by Other Prof. David M. Ellis, 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/25/2005) |
| 05/25/2005 | |
| Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2005 to 4/30/2005, fee: $814,783.25, expenses: $92,317.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005) |
| 05/25/2005 | |
| Fourth Monthly Application for Compensation for David M. Ellis, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $1,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005) |
| 05/25/2005 | |
| Fourth Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $2,295.00, expenses: $287.21. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005) |
| 05/25/2005 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2005 to 4/30/2005, fee: $65,876.00, expenses: $40.37. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A (Retention Order) and B (April Invoices)) (Kinoian, Gregory) Modified on 9/19/2005 (seg, ). (Entered: 05/25/2005) |
| 05/25/2005 | |
| Monthly Operating Report for Filing Period April, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005) |
| 05/25/2005 | |
| Monthly Operating Report for Filing Period April, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005) |
| 05/25/2005 | |
| Monthly Operating Report for Filing Period April, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005) |
| 05/25/2005 | |
| Certification of No Objection (related document: 2444 Application for Compensation filed by Attorney Ravin Greenberg PC, 2445 Application for Compensation filed by Attorney Ravin Greenberg PC, 2446 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2447 Application for Compensation filed by Other Prof. R. Scott Williams, 2448 Application for Compensation filed by Other Prof. R. Scott Williams, 2449 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2450 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/25/2005) |
| 05/24/2005 | |
| Order Granting Motion For Relief From Stay to Proceed wiht filing of State COurt Personal Injury Action (Related Doc # 2396 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Gambrell and US Trustee. Signed on 5/24/2005. (seg, ) (Entered: 05/24/2005) |
| 05/24/2005 | |
| Transcript of Hearing Held On: 5/9/05 Re: (related document: 2371 Motion to Reconsider,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 05/24/2005) |
| 05/23/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2396 Motion for Relief from Stay re: To Recover Against Debtor For Injuries. Receipt Number 206718, Fee Amount $150. filed by Creditor William Gambrell) (ghm) (Entered: 05/23/2005) |
| 05/23/2005 | |
| Certificate of Service (related document: 2529 Motion (Generic), Motion (Generic) filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 05/23/2005) |
| 05/23/2005 | |
| Transcript of Hearing Held On: 4/26/05 Re: (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 1722 Order Approving Disclosure Statement,, ) (Cole Transcription Company, ) (Entered: 05/23/2005) |
| 05/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/22/2005. (Admin.) (Entered: 05/23/2005) |
| 05/20/2005 | |
| Certification of No Objection (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2526 Support filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Certification of No Objection (related document: 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Certification of No Objection (related document: 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Certification of No Objection (related document: 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Certification of No Objection (related document: 2425 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Notice of Interim Fee Applications [Hearing on 6/30/05 at 2:00 p.m.; Deadline for objections on 6/23/2005] in support of (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2502 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2504 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/20/2005) |
| 05/20/2005 | |
| Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP Filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. Hearing scheduled for 6/20/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B# 4 Proposed Order) (Levitt, Bruce) (Entered: 05/20/2005) |
| 05/19/2005 | |
| Order Granting Application to Employ FTI Consulting, Inc. as Trial Support Service Provider Nunc Pro Tunc to April 8, 2005 (Related Doc # 2331 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 5/19/2005. (seg, ) (Entered: 05/20/2005) |
| 05/19/2005 | |
| Amended Fee Application Cover Sheet in support of (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2005) |
| 05/19/2005 | |
| Amended Fee Application Cover Sheet in support of (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2005) |
| 05/19/2005 | |
| Certificate of Service (related document: 2518 Document,,,, filed by Attorney Ravin Greenberg PC, Attorney Swidler Berlin Shereff Friedman, LLP, Other Prof. R. Scott Williams, Creditor CIBC World Markets Corp.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/19/2005) |
| 05/18/2005 | |
| Change of Address for Creditor GT&S, Inc. From: PO Box 8500S4385, Philadelphia, PA To: Attn: Credit Dept., 5275 Tilghman Street, Allentown, PA 18104 filed by GT&S, Inc.. (gan, ) (Entered: 05/18/2005) |
| 05/18/2005 | | | Hearing Scheduled. (related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC, 2062 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams, 2511 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. filed by Creditor CIBC World Markets Corp., 2507 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. filed by Other Prof. R. Scott Williams, 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp., 2509 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. filed by Attorney Ravin Greenberg PC). Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 05/18/2005) |
| 05/17/2005 | |
| Monthly Operating Report for Filing Period March, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005) |
| 05/17/2005 | |
| Monthly Operating Report for Filing Period March, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005) |
| 05/17/2005 | |
| Monthly Operating Report for Filing Period March, 2005 for Congoleum Corp. [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005) |
| 05/17/2005 | |
| Crtificate of Service (related document: 2396 Motion for Relief From Stay, filed by Creditor William Gambrell) filed by Barbara Rothenberg on behalf of William Gambrell. (wdr, ) (Entered: 05/17/2005) |
| 05/17/2005 | |
| Certification of No Objection (related document: 2416 Application for Compensation, filed by Attorney Caplin & Drysdale, 2417 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/17/2005) |
| 05/17/2005 | |
| Document re: Notice of Applications of Various Professionals Employed by the Future Claimants' Representative for Quarterly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (related document: 2070 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2062 Application for Compensation filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of CIBC World Markets Corp., Ravin Greenberg PC, Swidler Berlin Shereff Friedman, LLP, R. Scott Williams. (Ravin, Stephen) (Entered: 05/17/2005) |
| 05/17/2005 | | | Correction Notice in Electronic Filing (related document: 2502 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: DOCUMENT MISSING E-FILER SIGNATURE, filed by Gregory Kinoian, Esq.. Please correct and refile JUST AN AMENDED SIGNATURE PAGE AS A SUPPORT with the court. (bad, ) (Entered: 05/17/2005) |
| 05/16/2005 | |
| AMENDED SIGNATURE PAGE in support of (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/16/2005) |
| 05/16/2005 | | | Correction Notice in Electronic Filing (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale). Type of Error: DOCUMENT MISSING E-FILER SIGNATURE, filed by Nancy Isaacson, Esq.. Please correct and refile JUST AN AMENDED SIGNATURE PAGE AS A SUPPORT with the court. (bad, ) (Entered: 05/16/2005) |
| 05/16/2005 | |
| Response to (related document: 2396 Motion for Relief from Stay re: To Recover Against Debtor For Injuries. Receipt Number 206718, Fee Amount $ 150. filed by Creditor William Gambrell) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/16/2005) |
| 05/16/2005 | |
| Certificate of Service (related document: 2510 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2512 Application for Compensation filed by Creditor CIBC World Markets Corp., 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2506 Application for Compensation filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2508 Application for Compensation filed by Attorney Ravin Greenberg PC, 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/16/2005) |
| 05/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/13/2005. (Admin.) (Entered: 05/14/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. Filed by CIBC World Markets Corp.. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2446 February monthly fee application, 2512 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Interim Application for Compensation for CIBC World Markets Corp., Consultant, period: 3/1/2005 to 3/31/2005, fee: $0.00, expenses: $507.52. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related document: 2449 January monthly fee application, 2450 February monthly fee application, 2510 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 3/1/2005 to 3/31/2005, fee: $69,680.00, expenses: $2,257.06. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. Filed by Ravin Greenberg PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2444 January monthly fee application, 2445 February monthly fee application, 2508 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2005 to 3/31/2005, fee: $14,246.40, expenses: $118.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. Filed by R. Scott Williams. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2447 January monthly fee application, 2448 February monthly fee application, 2506 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Interim Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $13,140.00, expenses: $1,252.67. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A through C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for David M. Ellis, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $17,100.00, expenses: $97.25. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2020 January monthly fee application, 2193 February monthly fee application, 2407 March month fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Donald E. Seymour, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $60,311.50, expenses: $4,742.38. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2022 January monthly fee application, 2192 February monthly fee application], 2405 March month fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $2,075,895.50, expenses: $242,145.60. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/17/2005 (bad, ). FILING ERROR-DOCUMENT MISSING E-FILER SIGNATURE. Modified on 6/8/2005 (seg, ). (related documents: 2351 January monthly fee application, 2486 February monthly fee application], 2487 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $131,345.00, expenses: $1,052.27. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2018 January monthly fee application, 2191 February monthly fee application, 2404 March monthly fee application) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2017 January monthly fee application, 2190 February monthly fee application, 2408 March monthly fee application} (Entered: 05/13/2005) |
| 05/13/2005 | |
| Certificate of Service (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale, 2498 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $28,063.00, expenses: $3,946.10. Filed by Goldstein Isaacson PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 6/8/2005 (seg, ). (related documents: 2011 January monthly fee application, 2167 February monthly fee application, 2417 March monthly fee application} (Entered: 05/13/2005) |
| 05/13/2005 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $166,738.00, expenses: $32,882.13. Filed by Caplin & Drysdale. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D1# 6 Exhibit D2# 7 Exhibit E) (Isaacson, Nancy) Modified on 5/16/2005 (bad, ). FILING ERROR-MISSING E-FILERS SIGNATURE. Modified on 6/8/2005 (seg, ). (related documents: [2012} January monthly fee applicatio, 2170 February monthly fee application, 2416 March monthly fee application) (Entered: 05/13/2005) |
| 05/12/2005 | |
| Affidavit of Diane R. Sagner of FTI Consulting, Inc. in support of (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005) |
| 05/12/2005 | |
| Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/12/2005) |
| 05/12/2005 | |
| Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Third Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A and B# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/12/2005) |
| 05/12/2005 | |
| Affidavit of PricewaterhouseCoopers LLP in Support of Supplement by Debtors to Employ and Compensate Firm as an Additional Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005) |
| 05/12/2005 | |
| Affidavit of Wolf, Greenfield & Sacks, P.C. in Support of Supplement by Debtors to Employ and Compensate Firm as an Additional Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 868 Order (Generic), 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005) |
| 05/11/2005 | |
| Certification of No Objection (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Certification of No Objection (related document: 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Certification of No Objection (related document: 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Notice of Monthly Fee Applications of Gilbert, Heintz & Randolph LLP [Deadline of Objections is May 31, 2005] in support of (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 3/1/2005 to 3/31/2005, fee: $674,420.25, expenses: $57,583.81. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 2/1/2005 to 2/28/2005, fee: $688,726.00, expenses: $58,121.11. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Certificate of Service (related document: 2476 Certification of Ballot, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Certificate of Service (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2350 Support, filed by Accountant Ernst & Young, LLP, Other Prof. Peterson Risk Consulting LLC, 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2352 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Second Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Order Denying Motion To Reconsider Order Granting in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph Gitlin (Related Doc # 2371 ). The following parties were served: Attorney for Debtor, Attorenys for Objecting Parties, Attorneys for Joinding Parties and US Trustee. Signed on 5/11/2005. (seg, ) (Entered: 05/11/2005) |
| 05/11/2005 | |
| Certification of No Objection (related document: 2167 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2170 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/11/2005) |
| 05/10/2005 | |
| Notice of Monthly Fee Application of Ernst & Young LLP for March 2005 [Deadline for Objections is May 31, 2005] in support of (related document: 2478 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/10/2005) |
| 05/10/2005 | |
| Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2005 to 3/31/2005, fee: $47,900.00, expenses: $378.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 05/10/2005) |
| 05/09/2005 | | | Hearing Rescheduled from 5/9/2005. (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/09/2005) |
| 05/09/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2371 Motion to Reconsider filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 05/09/2005) |
| 05/09/2005 | | | Hearing Rescheduled from 5/9/2005. (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/09/2005) |
| 05/06/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/06/2005. (Admin.) (Entered: 05/07/2005) |
| 05/06/2005 | |
| Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/06/2005) |
| 05/06/2005 | |
| Document re: Reply (related document: 2455 Opposition, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Certificate of Service) (Van Nostrand, Aaron) (Entered: 05/06/2005) |
| 05/05/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005) |
| 05/05/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005) |
| 05/05/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005) |
| 05/05/2005 | |
| Certification of Non Compliance (related document: 2470 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 05/05/2005) |
| 05/05/2005 | |
| Notice of Joinder in support of (related document: 2422 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005) |
| 05/04/2005 | |
| Certificate of Service (related document: 2455 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2005) |
| 05/04/2005 | |
| Certificate of Service (related document: 2435 Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2005) |
| 05/04/2005 | |
| Certificate of Service (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2409 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/04/2005) |
| 05/04/2005 | |
| Order Denying Motion To Compel Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply With Outstanding Discovery Requests. (Related Doc # 2087 ). The following parties were served: Debtor, Attorney for Debtor, Attorney for Continental Casualty Co., Continental Insurance Co. and US Trustee. Signed on 5/4/2005. (seg, ) (Entered: 05/04/2005) |
| 05/04/2005 | |
| Certificate of Service (related document: 2444 Application for Compensation filed by Attorney Ravin Greenberg PC, 2445 Application for Compensation filed by Attorney Ravin Greenberg PC, 2446 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2447 Application for Compensation filed by Other Prof. R. Scott Williams, 2448 Application for Compensation filed by Other Prof. R. Scott Williams, 2449 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2450 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/04/2005) |
| 05/03/2005 | |
| Order Granting Pro Hac Vice Admission of Van J. Hooker (Related Doc # 2341 ). The following parties were served: Debtor, Debtor's Attorney, Movant and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005) |
| 05/03/2005 | |
| Order Granting Motion Authorizing Increase of the $250,000 Fee Cap With Respect To Certain Ordinary Course Professionals. (Related Doc # 2339 , 2363 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005) |
| 05/03/2005 | |
| Order Granting Motion to Extend Time to August 13, 2005 to Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 2328 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005) |
| 05/02/2005 | | | Objection Deadline Terminated, Reason: Set in error (fed, ) (Entered: 05/19/2005) |
| 05/02/2005 | |
| Brief in Opposition to (related document: 2371 Motion to Reconsider filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration) (Hollander, Paul) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Document re: Notice of FIling of Service of Rule 2004 Subpoena on Thornton & Nuames LLP filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Certificate of Service (related document: 2432 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/02/2005) |
| 05/02/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2363 Amended Motion. Reason for Amendment: Motion shall be heard on May 2, 2005 at 10:00 a.m. (not 2:30 p.m. as originally scheduled), and deadline for objections, if any, is April 25, 2005 (not May 2, 2005, as mistakenly stated in original Notice) (related filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | | | Hearing Rescheduled from 5/2/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | | | Hearing Rescheduled from 5/2/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | | | Hearing Rescheduled from 5/2/2005. (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | | | Hearing Rescheduled from 5/2/2005. (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $950,791.50, expenses awarded: $199,365.31 (Related Doc # 2195 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph, LLP and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005) |
| 05/02/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2328 Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $1,609,564.25, expenses awarded: $243,601.74 (Related Doc # 2033 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph, LLP and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005) |
| 05/02/2005 | | | Hearing Rescheduled from 5/2/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, Accountant, period: 2/1/2005 to 2/28/2005, fee: $35,036.80, expenses: $5,876.06. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 1/31/2005, fee: $42,773.20, expenses: $4,824.72. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $12,500.00, expenses: $499.66. Filed by. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $11,380.00, expenses: $973.62. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for CIBC World Markets Corp., attorney, period: 2/1/2005 to 2/28/2005, fee: $0.00, expenses: $548.84. Filed by CIBC World Markets Corp.. Objection deadline is 5/9/2005. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2005 to 2/28/2005, fee: $10,938.80, expenses: $50.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 1/31/2005, fee: $10,367.20, expenses: $414.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/02/2005) |
| 05/02/2005 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $15,3174.40, expenses awarded: $1,711.72 (Related Doc # 1976 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005) |
| 05/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005) |
| 05/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005) |
| 05/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005) |
| 04/30/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/30/2005. (Admin.) (Entered: 05/01/2005) |
| 04/30/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/30/2005. (Admin.) (Entered: 05/01/2005) |
| 04/29/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2195 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $950,791.50, expenses: $199,365.31. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 05/02/2005) |
| 04/29/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2033 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 05/02/2005) |
| 04/29/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1976 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 05/02/2005) |
| 04/29/2005 | |
| Certificate of Service (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/29/2005) |
| 04/29/2005 | |
| Document re: Joinder to First State's Opposition to Debtor's Motion for an Order Precluding the Insurers' Use of an Allegedly Privileged Document (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 04/29/2005) |
| 04/29/2005 | | | Status Hearing Scheduled. (related document: 2435 Order (Generic) - Large Case) Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/29/2005) |
| 04/28/2005 | |
| Order Withdrawing Fourth Modified Plan, Setting A Deadline For Filing Of Fifth Modified Plan, Directing Debtors To Initiate Discussions With Insurers And Scheduling A Status Conference For June 6, 2005 at 2:30 p.m. (Related Doc # 1722 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/28/2005. (nmd, ) (Entered: 04/29/2005) |
| 04/28/2005 | |
| Order Granting Application To Allow Attorney Barry R. Ostrager to Appear Pro Hac Vice (Related Doc # 2311 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, NJ Lawyers Fund, Stephen Falanga, Esq. Signed on 4/28/2005. (nmd, ) (Entered: 04/29/2005) |
| 04/28/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/28/2005. (Admin.) (Entered: 04/29/2005) |
| 04/28/2005 | |
| Document re: Century's Joinder to First State's Opoosition to Debtors' Motion for an Order Precluding the Insurers' use of an Allegedly Privileged Document (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/28/2005) |
| 04/28/2005 | |
| Certificate of Service (related document: 2345 Order on Application to Appear Pro Hac Vice) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005) |
| 04/28/2005 | |
| Amended Order Denying without Prejudice Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate (related document: 2376 Order Denying Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Airgood, Edward Biller, Anthony DeFabbo and US Trustee. Signed on 4/28/2005. (seg, ) (Entered: 04/28/2005) |
| 04/28/2005 | |
| Certification of No Objection (related document: 2363 Amended Motion,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005) |
| 04/28/2005 | |
| Certificate of Service (related document: 2363 Amended Motion,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005) |
| 04/28/2005 | |
| Certificate of Service (related document: 2403 Response filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 04/28/2005) |
| 04/27/2005 | |
| Consent Order Withdrawing Motion without Prejudice (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorney for Continental Casualty Co., Continental Insurance Co., Attorney for Thorton & Naumes, LLP, and US Trustee. Signed on 4/27/2005. (seg, ) (Entered: 04/28/2005) |
| 04/27/2005 | |
| Amended Fee Application Cover Sheet and Corrected Page 41 to Exhibit B to Fee Application (Invoice of OH&D for March, 2005) in support of (related document: 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibit Corrected Page 41 to Exhibit B (Invoice of OH&D for March 2005)) (Kinoian, Gregory) (Entered: 04/27/2005) |
| 04/27/2005 | |
| Certification of No Objection (related document: 2328 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/27/2005) |
| 04/27/2005 | |
| Certificate of Service (related document: 2328 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/27/2005) |
| 04/27/2005 | |
| FILED UNDER SEAL: First State Insurance Company and Twin City Fire Insurance Company's Memorandum of Points and Authorities in Opposition to Debtors' Motion for an Order Precluding the Insurers' Use of an Allegedly Privileged Document in Opposition to (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/27/2005) |
| 04/27/2005 | |
| Certification of No Objection (related document: 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/27/2005) |
| 04/27/2005 | |
| Transcript of Hearing Held On: 4/12/05 Re: (related document: 2148 Motion to Vacate filed by Debtor Congoleum Corporation, 1722 Order Approving Disclosure Statement,, ) (Cole Transcription Company, ) (Entered: 04/27/2005) |
| 04/27/2005 | |
| Certificate of Service (related document: 2416 Application for Compensation, filed by Attorney Caplin & Drysdale, 2417 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 04/27/2005) |
| 04/26/2005 | |
| Withdrawal of Document (related document: 2154 Objection,,, filed by U.S. Trustee United States Trustee, 2157 Objection, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/26/2005) |
| 04/26/2005 | |
| Tenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2005 to 3/31/2005, fee: $9990.00, expenses: $539.73. Filed by Goldstein Isaacson PC. Hearing scheduled for 5/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 4/27/2005 (cls, ). Modified on 5/12/2005 (seg, ). (no hearing on monthly fee aplcs.) (Entered: 04/26/2005) |
| 04/26/2005 | |
| Tenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2005 to 3/31/2005, fee: $62683.50, expenses: $5883.08. Filed by Caplin & Drysdale. Hearing scheduled for 5/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Modified on 4/27/2005 (cls, ). Modified on 5/12/2005 (seg, ). (no hearing on monthly fee aplcs.) (Entered: 04/26/2005) |
| 04/26/2005 | | | Plan Deadline Set/Reset/Satisfied (related document: 2415 Order on Motion to Extend Time). Chapter 11 Plan due by 9/1/2005. (seg, ) (Entered: 04/26/2005) |
| 04/26/2005 | |
| Order Granting Motion to Extend Time to August 1, 2005, re: submit a chapter 11 plan. (Related Doc # 2291 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company and US Trustee. Signed on 4/26/2005. (seg, ) (Entered: 04/26/2005) |
| 04/26/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/26/2005) |
| 04/26/2005 | | | Minute of Hearing Held, OUTCOME: Consent Order Submitted.(related document: 2030 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/26/2005) |
| 04/26/2005 | | | Hearing Withdrawn (related document: 1722 Order Approving Disclosure Statement) (ghm) (Entered: 04/26/2005) |
| 04/26/2005 | |
| Certificate of Service (related document: 2412 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/26/2005) |
| 04/26/2005 | |
| Certificate of Service (related document: 2401 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2402 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/26/2005) |
| 04/25/2005 | |
| Objection to (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation, 2410 Support, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification of Cori Browne) (Almeida, Barbara) (Entered: 04/26/2005) |
| 04/25/2005 | |
| Certification of No Objection (related document: 2195 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/25/2005) |
| 04/25/2005 | |
| Response in Support of Entry of Consent Order Approving Settlement of Debtors' Objection to Asbestos Claims of Certain Pre-Petition Settlement Claimants Represented by Thornton & Naumes, LLP in support of (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/25/2005) |
| 04/25/2005 | |
| Notice of Monthly Fee Applications of Various Professionals Employed by the Debtors [Deadline for Objections is May 16, 2005] in support of (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2404 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 04/25/2005) |
| 04/25/2005 | |
| Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2005 to 3/31/2005, fee: $801,264.75, expenses: $83,058.76. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C (Part 1 of 2)# 3 Exhibit s C (Part 2 of 2) and D) (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Third Monthly Application for Compensation for David M. Ellis, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $4,350.00, expenses: $27.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Eleventh Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 3/1/2005 to 3/31/2005, fee: $5,807.00, expenses: $9.87. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Third Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $20,119.00, expenses: $4,588.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2005 to 3/31/2005, fee: $55,056.25, expenses: $430.06. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Supplemental Response to (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 04/25/2005) |
| 04/25/2005 | |
| Objection to (related document: 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/25/2005) |
| 04/25/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2291 Motion to Extend Time re: Debtors' Fourth Motion for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/25/2005) |
| 04/25/2005 | |
| Document re: Amended Objection to Proposed Consent Order Approving Settlement of Debtors' Objection to Thornton & Naumes Claims (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation, 2400 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005) |
| 04/25/2005 | |
| Document re: Objection to Proposed Consent Order Approving Settlement of Debtors' Objection to Thornton & Naumes Claims (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Pre Trial Instructions 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 04/25/2005) |
| 04/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/22/2005. (Admin.) (Entered: 04/23/2005) |
| 04/22/2005 | |
| Response to (related document: 2357 Document, filed by Interested Party Thorton & Naumes, LLP) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1-5b# 2 Exhibit 6-14# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/22/2005) |
| 04/22/2005 | |
| Certificate of Consent (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 04/22/2005) |
| 04/21/2005 | |
| Certification of Non Compliance (related document: 2396 Motion for Relief From Stay, filed by Creditor William Gambrell) filed by Beth Rothenberg on behalf of Beth Rothenberg. (wdr, ) Modified on 4/25/2005 (cls, ). (Entered: 04/22/2005) |
| 04/21/2005 | |
| Motion for Relief from Stay re: To Proceed With Filing Of State Court Personal Injury Action. Receipt Number 206718, Fee Amount $ 150. Filed by Barbara Rothenberg on behalf of William Gambrell. Hearing scheduled for 5/23/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Bar Date For Objection to Order# 2 Proposed Order # 3 Certificate of Service) (wdr, ) Modified on 4/22/2005 (wdr, ). (Entered: 04/22/2005) |
| 04/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005) |
| 04/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005) |
| 04/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005) |
| 04/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005) |
| 04/21/2005 | |
| Document re: Joinder to Century's Motion to Bar J. Scott Victor From Testifying About the Opinions in SSG's Rebuttal Report (related document: 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005) |
| 04/21/2005 | |
| Document re: Joinder to Certain Insurers Motion Pursuant to Fed.R.Civ.P. 60 and Bankruptcy Rule 9024 to Conform this Court's Order Precluding the Opinion and Testimony of Expert Witness Joseph N. Gitlin to the Reasoning Articulated by the Court (related document: 2371 Motion to Reconsider,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005) |
| 04/21/2005 | |
| Document re: Joinder to Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005) |
| 04/21/2005 | |
| Exhibit (related document: 2386 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/21/2005) |
| 04/21/2005 | |
| Response to (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/21/2005) |
| 04/20/2005 | |
| Certificate of Service (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2193 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2206 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2190 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Certification of No Objection (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Declaration of Kerry Brennan in support of (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Order Denying Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate. (Related Doc # 2119 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Airgood, Edward Biller, Anthony DeFabbo and US Trustee. Signed on 4/20/2005. (seg, ) (Entered: 04/20/2005) |
| 04/20/2005 | | | HEARING RESCHEDULED (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005) |
| 04/20/2005 | | | HEARING RESCHEDULED (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005) |
| 04/20/2005 | |
| Missing Document(s): Notice of Motion (Related document: 2367 Motion re: to Bar J. Scott Victor from Testifying). Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (modified to create linkage) Modified on 4/20/2005 (seg, ). (Entered: 04/20/2005) |
| 04/19/2005 | | | Minute of Hearing Held, OUTCOME: Denied without prejudice.(related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (seg, ) (Entered: 04/20/2005) |
| 04/19/2005 | | | Hearing Rescheduled from 4/19/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation). Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005) |
| 04/19/2005 | |
| Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 5/9/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Cori E. Browne# 3 Exhibit A# 4 Exhibit B# 5 Proposed Order) (Almeida, Barbara) Modified on 4/20/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 04/19/2005) |
| 04/19/2005 | |
| Certificate of Service (related document: 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/19/2005) |
| 04/19/2005 | |
| Motion to Reconsider (related document: 2308 Order Granting Motion in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph N. Gitlin). Filed by Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A to C# 2 Exhibit D to J# 3 Proposed Order # 4 Certificate of Service) (Van Nostrand, Aaron) (modified to create linkage) Modified on 4/20/2005 (seg, ). (Entered: 04/19/2005) |
| 04/19/2005 | | | HEARING RESCHEDULED (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/19/2005) |
| 04/19/2005 | | | HEARING RESCHEDULED (related document: 2328 Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/19/2005) |
| 04/19/2005 | | | Correction Notice in Electronic Filing (related document: 2367 Motion (Generic), Motion (Generic), filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: YOUR MAIN DOCUMENT IS A MEMORANDUM OF LAW IN SUPPORT OF MOTION, NO MOTION IS ATTACHED, PLEASE SUBMIT YOUR MOTION AS A SUPPORT TO YOUR ORIGINAL DOCUMENT #2367, filed by Barbara Almeida. Please correct and refile with the court. (cls, ) (Entered: 04/19/2005) |
| 04/19/2005 | |
| Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $137775.00, expenses awarded: $1855.90 (Related Doc # 1968 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 4/19/2005. (seg, ) (Entered: 04/19/2005) |
| 04/18/2005 | |
| Objection to (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Calvin Morris Smith. (wdr, ) (Entered: 04/20/2005) |
| 04/18/2005 | |
| Order Granting Application to Shorten Time (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co). The following parties were served: Movants Attorneys, Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2005. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/19/2005) |
| 04/18/2005 | |
| Order Granting Application to Shorten Time (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2005. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/19/2005) |
| 04/18/2005 | |
| Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 5/9/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Proposed Order) (Almeida, Barbara) Modified on 4/19/2005 (cls, ). (MAIN DOCUMENT IS A MEMORANDUM OF LAW IN SUPPORT OF MOTION, NO MOTION IS ATTACHED) Modified on 4/20/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 04/18/2005) |
| 04/18/2005 | |
| Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2005) |
| 04/18/2005 | |
| Certificate of Service (related document: 2071 Support, filed by Debtor Congoleum Corporation, 2095 Response,,, filed by Debtor Congoleum Corporation, 2123 Support, filed by Debtor Congoleum Corporation, 2053 Certification of Ballot, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2005) |
| 04/18/2005 | |
| Amended Motion. Reason for Amendment: Motion shall be heard on May 2, 2005 at 10:00 a.m. (not 2:30 p.m. as originally scheduled), and deadline for objections, if any, is April 25, 2005 (not May 2, 2005, as mistakenly stated in original Notice) (related document: 2339 Motion re: to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals of the Debtors and Supplement to Employ and Compensate Additional Ordinary Course Professionals filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Hollander, Paul) (Entered: 04/18/2005) |
| 04/15/2005 | |
| Certification of Non Compliance (related document: 2362 Document,,,, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 04/18/2005) |
| 04/15/2005 | |
| Document re: Joinder In Support (related document: 2334 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (wdr, ) Additional attachment(s) added on 4/18/2005 (wdr, ). (Entered: 04/18/2005) |
| 04/15/2005 | |
| BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/15/2005. (Admin.) (Entered: 04/16/2005) |
| 04/15/2005 | |
| Certificate of Service (related document: 2290 Document filed by Attorney Pillsbury Winthrop LLP, 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/15/2005) |
| 04/15/2005 | |
| Application to Shorten Time (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 04/15/2005) |
| 04/15/2005 | |
| Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 4 Exhibit D (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 8 Exhibit H# 9 Proposed Order) (Hollander, Paul) (Entered: 04/15/2005) |
| 04/15/2005 | |
| Document re: Supplemental Respnse To (related document: 2030 Debtor's Objection To Claims (related document: 2356 Document, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) Modified on 4/18/2005 (cls, ). (Entered: 04/15/2005) |
| 04/15/2005 | |
| Document re: Supplemental Declaration of Garrett J. Bradley (related document: 2201 Response filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Exhibit A1# 2 Exhibit A2# 3 Exhibit 3# 4 Exhibit A4# 5 Exhibit A5# 6 Exhibit A6# 7 Exhibit A7# 8 Exhibit A8# 9 Exhibit A9# 10 Exhibit A10# 11 Exhibit B# 12 Exhibit C# 13 Exhibit D) (Levitt, Bruce) (Entered: 04/15/2005) |
| 04/15/2005 | |
| Corrected Signature Page in support of (related document: 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/15/2005) |
| 04/15/2005 | |
| Corrected Signature Page in support of (related document: 2353 Document,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/15/2005) |
| 04/15/2005 | | | Correction Notice in Electronic Filing (related document: 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON ATTACHMENT #1 THE APPLICATION IN SUPPORT, filed by Paul Hollander. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 04/15/2005) |
| 04/15/2005 | | | Correction Notice in Electronic Filing (related document: 2353 Document, , filed by Debtor Congoleum Corporation). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, filed by Paul Hollander. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 04/15/2005) |
| 04/14/2005 | |
| Document re: Supplement to Debtors' Motion to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals and Supplement to Employ and Compensate Additional Ordinary Course Professionals (related document: 2339 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 4/15/2005 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT) (Entered: 04/14/2005) |
| 04/14/2005 | |
| Notice of Monthly Fee Application in support of (related document: 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/14/2005) |
| 04/14/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2005 to 1/31/2005, fee: $712,749.25, expenses: $126,440.68. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 04/14/2005) |
| 04/14/2005 | |
| Notice of Monthly Fee Applications in support of (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 04/14/2005) |
| 04/14/2005 | |
| Tenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $2,709.00, expenses: $6.34. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/15/2005 (cls, ). (Entered: 04/14/2005) |
| 04/14/2005 | |
| Second Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2005 to 2/28/2005, fee: $201,202.00, expenses: $13,029.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/15/2005 (cls, ). (Entered: 04/14/2005) |
| 04/13/2005 | |
| Certificate of Service (related document: 2346 Support filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/13/2005) |
| 04/13/2005 | |
| Joinder in support of (related document: 2343 Certificate of Service filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/13/2005) |
| 04/13/2005 | |
| Order Granting Application To Allow Attorney Karen B. Dine to Appear Pro Hac Vice (Related Doc # 2301 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/13/2005. (seg, ) (Entered: 04/13/2005) |
| 04/12/2005 | | | Hearing Rescheduled from 4/12/2005. (related document: 1722 Order Approving Disclosure Statement) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/13/2005) |
| 04/12/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/13/2005) |
| 04/12/2005 | |
| Joinder of American Centennial Insurance Company in Insurers' Objections and Counter-Designations to Debtors' Deposition Designations in support of (related document: 2318 Document filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Certificate of Service. filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Certificate of Service (related document: 2318 Insurer's Identification of Deposition Designations) . filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 4/13/2005 (cls, ).(CREATED LINK) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Application for Attorney Van J. Hooker to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Motley Rice, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. Objection deadline is 4/19/2005. (Attachments: # 1 Declaration of Van J. Hooker# 2 Proposed Order) (Levitt, Bruce) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Certificate of Service (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (re unredacted brief; without exhibits)# 2 Certificate of Service (re redacted brief)# 3 Certificate of Service (re redacted brief; without exhibits)) (Kinoian, Gregory) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Motion re: to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals of the Debtors and Supplement to Employ and Compensate Additional Ordinary Course Professionals Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A through D to Motion# 3 Proposed Order) (Hollander, Paul) Modified on 4/15/2005 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON ATTACHMENT #1 THE APPLICATION) (Entered: 04/12/2005) |
| 04/12/2005 | |
| Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit 1 to Declaration# 3 Exhibit 2 to Declaration# 4 Exhibit 3 to Declaration# 5 Exhibit 4 to Declaration# 6 Memorandum of Law) (Hollander, Paul) Modified on 4/19/2005 (seg, ). (CORRECT HEARING TIME 10:00 AM) (Entered: 04/12/2005) |
| 04/11/2005 | |
| Certificate of Service (related document: 2334 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, 2336 Application to Shorten Time,,,,,,, filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Application to Shorten Time (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Co Employers Mutual Casualty, First State Insurance Co., Mt. McKinley Insurance Co, Mutual Marine Office, Inc, Transport Insurance Co, Twin City Fire Insurance Company, Westport Insurance Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005) |
| 04/11/2005 | |
| Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Co Employers Mutual Casualty, First State Insurance Co., Mt. McKinley Insurance Co, Mutual Marine Office, Inc, Stonewall Insurance Co., Transport Insurance Co, Twin City Fire Insurance Company, Westport Insurance Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005) |
| 04/11/2005 | |
| Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Appendix 1# 2 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005) |
| 04/11/2005 | |
| Certificate of Service (related document: 2256 Objection, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Order Denying Application Approving Interim Relief (Related Doc # 2330 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 4/11/2005. (fed, ) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Application to Employ FTI Consulting, Inc. as Trial Support Service Provider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/18/2005. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Application re: Application For Order Approving Interim Relief Pending A Hearing On Debtors Amended Fourth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/13/2005. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Transcript of Hearing Held On: 4/5/05 Re: (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2163 Motion (Generic), Motion (Generic) filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers, 2211 Motion (Generic) filed by Unknown Role Type Motley Rice, 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2097 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2152 Motion (Generic), Motion (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 4/19/2005 (seg, ). (CORRECT HEARING TIME 10:00 AM) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Debtors' Reply to Insurers' Memorandum of Law in Opposition to Debtors' Motion pursuant to Fed. R. Civ. P. 60(b) and Bankruptcy Rule 9024 to Vacate Order Granting Certain Insurers Relief from the Automatic Stay (Replying to Docket Nos 2293 , 2294 , 2295 and 2298 ) in support of (related document: 2148 Motion to Vacate filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A and B) (Hollander, Paul) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Transcript of Hearing Held On: 3/21/05 Re: (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/11/2005) |
| 04/11/2005 | |
| Certificate of Service (related document: 2318 Document filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) (Entered: 04/11/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005) |
| 04/08/2005 | |
| Document re: Objections and Counter-Designations To Debtors Deposition Designations filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Attachments: # 1 Exhibit # 2 Exhibit) (Schwartz, Donna) (Entered: 04/08/2005) |
| 04/08/2005 | |
| Certificate of Service (related document: 2217 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/08/2005) |
| 04/08/2005 | |
| Certificate of Service (related document: 2236 Support filed by Debtor Congoleum Corporation, 2238 Support, filed by Debtor Congoleum Corporation, 2229 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2230 Support, filed by Debtor Congoleum Corporation, 2240 Support, filed by Debtor Congoleum Corporation, 2235 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/08/2005) |
| 04/08/2005 | |
| Response to Limited Objecrtions filed by United States Trustee (Docket Nos. 2154 and 2157) in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/08/2005) |
| 04/07/2005 | |
| Certificate of Service (related document: 2305 Order (Generic), Order (Generic)) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/07/2005) |
| 04/07/2005 | |
| Document re: Amended Exhibit List (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit List# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/07/2005) |
| 04/07/2005 | |
| Certificate of Service (related document: 2311 Application to Appear Pro Hac Vice, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/07/2005) |
| 04/07/2005 | |
| Application for Attorney Barry R. Ostrager, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 4/14/2005. (Attachments: # 1 Certification of Barry R. Ostrager, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 04/07/2005) |
| 04/06/2005 | |
| Order Denying Motion To Compel re: Document Production. (Related Doc # 2097 ). The following parties were served: Debtor, Attorney for Debtor, Attorney for Continental Casualty, Continental Insurance Co. and US Trustee. Signed on 4/6/2005. (seg, ) (Entered: 04/06/2005) |
| 04/06/2005 | |
| Order Denying Motion to Modify Subpoena and Other Relief. (Related Doc # 2163 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for the Altman Group, Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, Weitz & Luxenberg and US Trustee. Signed on 4/6/2005. (seg, ) (Entered: 04/06/2005) |
| 04/05/2005 | |
| Order Concerning Debtor's Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set)(related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, All responsing/opposing parties and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005) |
| 04/05/2005 | |
| Order Granting Motion in Limine Precluding the Opinion and Terstimony of Certain Insurers' Expert Witness Joseph N. Gitlin. (Related Doc # 2126 ). The following parties were served: Debtor, Debtor's Attorney, Movant, All responding/opposing parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005) |
| 04/05/2005 | |
| Order Granting Motion in Limine Precluding Opinions and Testimony of Certain Insurer's Expert Witness Judge Gary S. Stein (Related Doc # 2127 ). The following parties were served: Debtor, Debtor's Attorney, Movant, all responding/objecting parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005) |
| 04/05/2005 | |
| Order Granting Motion in Limine to Exclude Proposed Expert Testimony of Donald E. Seymour. Esq. (Related Doc # 2152 ). The following parties were served: Debtor, Debtor's Attorney, Movant, all objecting/responding parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005) |
| 04/05/2005 | |
| Document re: Letter advising of intent to make opening statement at confirmation (related document: 2074 Order (Generic), Order (Generic)) filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Glucksman, Joel) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Application for Attorney Karen B. Dine of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/12/2005. (Attachments: # 1 Certification of Karen B. Dine, Esq.# 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Confirmation Response to (related document: 2281 Support, filed by Interested Party American Centennial Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 04/05/2005) |
| 04/05/2005 | | | Hearing Rescheduled from 4/5/2005. (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Hearing Rescheduled from 4/5/2005. (related document: 2030 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton as to remaining Thornton Naumes Claims; Granted as to balance of motion. (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Hearing Withdrawn w/o Prejudice (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2127 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Certificate of Service (related document: 2298 Support, filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Service List) (Kress, J.) (Entered: 04/05/2005) |
| 04/05/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2126 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers Expert Witness Joseph N. Gitlin filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Joinder in support of (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/05/2005) |
| 04/05/2005 | | | Hearing Rescheduled from 4/5/2005. (related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 2097 Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Certificate of Service (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Certificate of Service (related document: 2292 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Joinder in support of (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service # 2 Mail Service List) (Povelones, Arthur A.) (Entered: 04/05/2005) |
| 04/05/2005 | |
| Document re: Joinder in Certain Insurers Opposition to Debtors' Motion to Vacate Order Granting Certain Insurers Relief from the Automatic Stay (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 04/05/2005) |
| 04/04/2005 | |
| Certification of Non Compliance (related document: 2303 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 04/06/2005) |
| 04/04/2005 | |
| Notice of Joinder in support of (related document: 2261 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 04/06/2005) |
| 04/04/2005 | |
| Brief in Opposition to (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga, Esq.# 2 Exhibit A# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I# 12 Exhibit J# 13 Exhibit K# 14 Exhibit L) (Falanga, Stephen) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Document re: Amended Affidavit of Stephen V. Falanga in Support of Insurers' Objections to Plan Confirmation (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Motion to Extend Time re: Debtors' Fourth Motion for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Document re: Notice of Change of Firm Name of Counsel to the Debtors, Pillsbury Winthrop LLP (now known as Pillsbury Winthrop Shaw Pittman LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/04/2005) |
| 04/04/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Certificate of Service (related document: 2288 Response,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2287 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Response to (related document: 2158 Application re: Accept Order of Transfer from the United States Bankruptcy Court for the Southern District of New York filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne) (Almeida, Barbara) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Document re: Century's Joinder to Reply Memorandum in Support of Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. (related document: 2261 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., 2152 Motion (Generic), Motion (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Document re: Letter confirming adjournment of motion until 4/19/05, 2:30pm (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Objections to Plan Confirmation in support of (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Response in support of (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Isaacson, Nancy) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Document re: Amended Reply Memorandum (related document: 2097 Motion to Compel) (related document: 2257 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) Modified on 4/5/2005 (cls, ). (Entered: 04/04/2005) |
| 04/04/2005 | |
| Certificate of Service (related document: 2261 Reply Memorandum in support of Motion in Limine to Esclude). filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) Modified on 4/4/2005 (cls, ). (CREATED LINK) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Joinder of American Centennial Insurance Company in Insurer Objections to Plan Confirmation in support of (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Certificate of Service (related document: 2266 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Certificate of Service (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005) |
| 04/04/2005 | |
| Certification of Partial Objection and Further Relief in support of (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2043 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 04/04/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/02/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005) |
| 04/01/2005 | |
| Document re: Supplemental Joinder of Travelers and St. Paul in Insurers' Objection Regarding the Inadequate Contributions by the Debtors and Their Parent to the Plan Trust in Violation of Section 524(g) of the Bankruptcy Code (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # (1) Memorandum of Law Attachment B (Point II): Insurers' Objections Regarding the Plan's Preferential Treatment of Favored Asbestos Claimants# 2 Memorandum of Law Attachment C (Point III): Insurers' Objections Regarding the Inadequate Contributions by the Debtors and Their Parent to the Plan Trust in Violation of Section 524(g) of the Bankruptcy Code# 3 Memorandum of Law Attachment D (Point IV): Insurers' Objections to the Plan's Improper Purported Assignment of Insurance Rights, Alteration of Insurance Contracts, and Preclusion of Coverage Defenses# 4 Memorandum of Law Attachment E (Point V): Insurers' Objections to Alleged Statutory Preemption of Insurers' Rights and Debtors' Obligations Under Insurance Policies# 5 Memorandum of Law Attachment F (Point VI): Insurers' Objections to the Exculpation, Discharge, Release, and Indemnification Provisions in Congoleum's Fourth Modified Joint Plan of Reorganization# 6 Memorandum of Law Attachment G (Point VII): Insurers' Additional Objections Under Section 1129 of the Bankruptcy Code to the Fourth Modified Joint Plan of Reorganization# 7 Memorandum of Law Attachment A (Point I): Insurers' Objections Regarding the Debtors' Lack of Good Faith and the Plan's Lack of Fundamental Fairness# 8 Affidavit of Stephen V. Falanga) (Falanga, Stephen) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Exhibit (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit AA# 2 Exhibit BB (Part 1 of 2)# 3 Exhibit BB (Part 2 of 2)# 4 Exhibit CC (Part 1 of 2)# 5 Exhibit CC (Part 2 of 2)# 6 Exhibit DD (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 7 Exhibit EE# 8 Exhibit FF# 9 Exhibit GG# 10 Exhibit HH# 11 Exhibit II# 12 Exhibit JJ) (Hollander, Paul) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Exhibit (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 7 Exhibit F (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 8 Exhibit G (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 9 Exhibit H (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 10 Exhibit I (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 11 Exhibit J (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 12 Exhibit K (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 13 Exhibit L (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 14 Exhibit M (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 15 Exhibit N (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 16 Exhibit O (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 17 Exhibit P (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 18 Exhibit Q (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 19 Exhibit R (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 20 Exhibit S# 21 Exhibit T# 22 Exhibit U# 23 Exhibit V# 24 Exhibit W# 25 Exhibit X (Part 1 of 2)# 26 Exhibit X (Part 2 of 2)# 27 Exhibit Y (Part 1 of 2)# 28 Exhibit Y (Part 2 of 2)# 29 Exhibit Z) (Hollander, Paul) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Debtors' Memorandum of Points and Authorities in Support of Confirmation of Fourth Modified Joint Plan of Reorganization in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Response in support to (related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) Modified on 4/4/2005 (cls, ). (Entered: 04/01/2005) |
| 04/01/2005 | |
| Certificate of Service (related document: 2259 Objection filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Objection to (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Document re: Reply Memorandum In support (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 4/4/2005 (cls, ). (Entered: 04/01/2005) |
| 04/01/2005 | |
| Document re: Reply Memorandum (related document: 2097 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-G# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kapusinski, Frank) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Application for Attorney Mark Pfeiffer to Appear Pro Hac Vice Filed by D. Andrew Bertorelli on behalf of The Altman Group, Inc.. Objection deadline is 4/8/2005. (Attachments: # 1 Proposed Order) (Bertorelli, D.) (Entered: 04/01/2005) |
| 04/01/2005 | |
| Certificate of Service (related document: 2241 Order on Application to Shorten Time, ) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 04/01/2005) |
| 03/31/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005) |
| 03/31/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005) |
| 03/31/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $774013.50, expenses awarded: $178041.69 (Related Doc # 2041 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Donald E. Seymour, fees awarded: $71281.50, expenses awarded: $2148.19 (Related Doc # 2021 ). The following parties were served: Debtor, Debtor's Attorney, Donald E. Seymour and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $143086.00, expenses awarded: $3819.20 (Related Doc # 1972 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for David M. Ellis, fees awarded: $13200.00, expenses awarded: $33.33 (Related Doc # 1970 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $19936.00, expenses awarded: $2437.00 (Related Doc # 1969 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $25678.50, expenses awarded: $1688.94 (Related Doc # 1959 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1056820.00, expenses awarded: $55362.36 (Related Doc # 1927 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Certificate of Service (related document: 2214 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 2215 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 03/31/2005) |
| 03/31/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2097 Cross Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | | | Hearing Rescheduled from 4/4/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005) |
| 03/31/2005 | |
| Certificate of Service (related document: 2197 Certification of No Objection,,, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/31/2005) |
| 03/30/2005 | | | AMENDED Minute of Hearing Held. OUTCOME: Granted.(related document: 1968 Interim Application for Compensation for Peterson Risk Consulting LLC , Accountant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. filed by Other Prof. Peterson Risk Consulting LLC) (seg, ) (Entered: 04/19/2005) |
| 03/30/2005 | |
| Order Granting Application to Shorten Time (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/30/2005. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/31/2005) |
| 03/30/2005 | |
| Reply Memorandum (to Doc. No. 2198) in support of (related document: 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Supplemental Declaration of Kerry A. Brennan# 2 Exhibit H to Supplemental Declaration) (Kinoian, Gregory) (Entered: 03/31/2005) |
| 03/30/2005 | |
| Joinder in Response to (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) Modified on 3/31/2005 (cls, ). (ADDED TEXT) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Notice of Adjournment of Hearing on Debtors Motion for Determination of Tax Liability Pursuant to Sections 505(a) and 105(a) of the Bankruptcy Code and Objection to Claim of Internal Revenue Service from April 4, 2005 at 2:30 p.m. to April 19, 2005 at 2:30 p.m. in support of (related document: 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Certificate of Service (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2229 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Reply Memorandum (to Doc. No. 2176) in support of (related document: 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Debtors' Exhibit List for Confirmation Hearing in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Joinder of American Centennial Insurance Company in the List of Exhibits the Insurers May or Will Offer at the Confirmation Hearing in support of (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Document re: Exhibit List filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 List of Exhibit the Insurers May or Will Offer at the Confirmation Hearing) (Van Nostrand, Aaron) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2041 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $774,013.50, expenses: $178,041.69. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Hearing Rescheduled from 3/30/2005. (related document: 2033 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2021 Interim Application for Compensation for Donald E. Seymour , Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Hearing Rescheduled from 3/30/2005. (related document: 1976 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. filed by Attorney Caplin & Drysdale) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1972 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Accountant, period: 9/20/2004 to 12/31/2004, fee: $143,086.00, expenses: $3,819.20. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1970 Interim Application for Compensation for David M. Ellis , Other Professional, period: 8/10/2004 to 12/31/2004, fee: $13,200.00, expenses: $33.33. filed by Other Prof. David M. Ellis) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1969 Quarterly Application for Compensation for Ernst & Young, LLP , Accountant, period: 10/1/2004 to 12/31/2004, fee: $19,936.00, expenses: $2,437.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Hearing Rescheduled from 3/30/2005. (related document: 1968 Interim Application for Compensation for Peterson Risk Consulting LLC , Accountant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. filed by Other Prof. Peterson Risk Consulting LLC) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1959 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $25678.50, expenses: $1688.94.) (ghm) (Entered: 03/30/2005) |
| 03/30/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1927 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 9/20/2004 to 12/31/2004, fee: $1,056,820.00, expenses: $55,362.36. filed by Attorney Pillsbury Winthrop LLP, 1722 Order Approving Disclosure Statement) (ghm) Modified on 4/4/2005 (seg, ). (THESE MINUTES DO NOT PERTAIN TO DOCUMENT 1772 ) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Certificate of Service (related document: 2218 Order(Generic), 2209 Application (Generic), Application (Generic), Application (Generic) filed by Unknown Role Type Motley Rice, 2211 Motion (Generic) filed by Unknown Role Type Motley Rice, 2212 Application to Shorten Time filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Certificate of Service (related document: 2201 Response filed by Interested Party Thorton & Naumes, LLP, 2202 Response, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Second Supplemental Verified Statement of Craig J. Litherland to the Debtors' Retention of Gilbert Heintz & Randolph LLP as Special Insurance Counsel in support of (related document: 196 Application to Employ, filed by Debtor Congoleum Corporation, 414 Order on Application to Employ,, 1912 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Notice of Monthly Fee Application [Deadline for Objections is April 19, 2005] in support of (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/30/2005) |
| 03/30/2005 | |
| Twelfth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $246,661.00, expenses: $156,757.39. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s) (Kinoian, Gregory) Modified on 3/30/2005 (cls, ). (Entered: 03/30/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit part 2 0f 34# 2 Exhibit part 3 of 34# 3 Exhibit part 4 of 34# 4 Exhibit final part of 34) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit final of 28) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit part 2# 2 Exhibit final part) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005) |
| 03/29/2005 | |
| Certification of No Objection (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (mel, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (mel, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (mel, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (mel, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| exibits to supplement in support of (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit) (mel, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Order Granting Application Transfer Motion/Venue from District of South Carolina (Related Doc # 2209 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/29/2005. (fed, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Response to (related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Hollander, Paul) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Application to Shorten Time (related document: 2214 Application re: /Application of Certain Insurers for this Court to (i) Accept Venue from the United States Bankruptcy Court for the District of South Carolina of Motion and Supplemental Motion to Quash Subpoena and Stay and Motion for Protective Order filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time Period for Notice and Setting Hearing on Application) (Sirota, Michael) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Application 2211 re: /Application of Certain Insurers for this Court to (i) Accept Venue from the United States Bankruptcy Court for the District of South Carolina of Motion and Supplemental Motion to Quash Subpoena and Stay and Motion for Protective Order of Joseph Rice, Motley Rice, LLC and (ii) to Decide Merits of Said Motion on an Expedited Basis Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Objection deadline is 4/5/2005. (Attachments: # 1 Declaration of Ivan M. Morales in Support of Application# 2 Exhibits 1 thru 7 to Morales Declaration# 3 Exhibits 8 thru 12 to Morales Declaration# 4 Exhibit 13A to Morales Declaration# 5 Exhibit 13B to Morales Declaration# 6 Exhibit 13C to Morales Declaration# 7 Exhibit 14 to Morales Declaration# 8 Exhibit 15 to Morales Declaration) (Sirota, Michael) Modified on 3/29/2005 (fed, ). (Entered: 03/29/2005) |
| 03/29/2005 | |
| Order Granting Application To Allow Attorney Monique D. Almy, Esq., as co-counsel to R. Scott Williams to Appear Pro Hac Vice (Related Doc # 2111 ). The following parties were served: Debtor, Debtor's Attorney, Monique D. Almy and US Trustee. Signed on 3/29/2005. (seg, ) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Application to Shorten Time (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice) Filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Motion re: Quashing Subpoena for Rule 2004 Examination Filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Document re: Supplement of Motley Rice, LLC to Verified Statement pursuant to Rule 2019 (related document: 1024 Document,, filed by Unknown Role Type Motley Rice, 1173 Document filed by Unknown Role Type Motley Rice, 959 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Application re: Accepting Order of Transfer from the United States Bankruptcy Court for the District of South Carolina of the Motion to Quash Subpoena for Rule 2004 Examination and Stay and Motion for Protective Order Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 4/5/2005. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit E-1# 7 Exhibit E-2# 8 Exhibit E-3# 9 Exhibit E-4# 10 Exhibit F# 11 Exhibit G# 12 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005) |
| 03/29/2005 | |
| Certificate of Service (related document: 2196 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2194 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2203 Opposition,, filed by Debtor Congoleum Corporation, 2204 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/29/2005) |
| 03/28/2005 | |
| Order Granting Motion To Compel Joseph F. Rice and Motley Rice, LLC to comply with the Court's prior Orders under Bankruptcy Rule 2019. (Related Doc # 1987 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant and US Trustee. Signed on 3/28/2005. (seg, ) (Entered: 03/29/2005) |
| 03/28/2005 | |
| Certificate of Service (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2190 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2193 Application for Compensation filed by Other Prof. David M. Ellis, 2194 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2195 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2196 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2206 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Amended Application for Compensation for Donald E. Seymour, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $38,542.50, expenses: $154.02. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Certification of Partial Objection in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Response to (related document: 2097 Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Memorandum of Law Reply to Response to Debtors' Objections to Asbestos Personal Injury Claims and Cross-Motion for Sanctions re Insurers' Cross-Motion to Compel# 2 Certification Declaration of Kerry A. Brennan in Further Support of Debtors' Objections to Asbestos Personal Injury Claims# 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Brief in Opposition to (related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Declaration of Kerry Brennan# 2 Exhibit A to Declaration# 3 Exhibit B (Part 1 of 2) to Declaration# 4 Exhibit B (Part 2 of 2) to Declaration) (Hollander, Paul) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Response in Opposition to (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Declaration of Garrett J. Bradley# 2 Exhibits A-D) (Levitt, Bruce) Modified on 3/29/2005 (cls, ). (Entered: 03/28/2005) |
| 03/28/2005 | |
| Response to (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Declaration of Garrett J. Bradley# 2 Exhibits A-D) (Levitt, Bruce) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Document re: Withdrawl of Appearance filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Gruen, Charles) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Certificate of Service (related document: 2167 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2170 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/28/2005) |
| 03/28/2005 | |
| in Opposition to (related document: 2127 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein filed by Debtor Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibit A - Part 1# 3 Exhibit A - Part 2# 4 Exhibits B thru D# 5 Exhibits E thru J# 6 Declaration of Mailing) (Sirota, Michael) (Entered: 03/28/2005) |
| 03/28/2005 | |
| Certification of No Objection (related document: 2059 Application for Compensation filed by Other Prof. R. Scott Williams, 2060 Application for Compensation filed by Other Prof. R. Scott Williams, 2061 Application for Compensation filed by Other Prof. R. Scott Williams, 2063 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2064 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2066 Application for Compensation filed by Creditor CIBC World Markets Corp., 2068 Application for Compensation filed by Attorney Ravin Greenberg PC, 2069 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/28/2005) |
| 03/25/2005 | |
| Notice of Interim Fee Application [Deadline for Objections is April 22, 2005] in support of (related document: 2195 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $950,791.50, expenses: $199,365.31. (related documents: 2015 October monthly fee application, 2016 November monthly fee application, 2189 December monthly fee application). Filed by Gregory S Kinoian. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 4/25/2005 (seg, ). (modified to create linkage) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Notice of Various Monthly Fee Applications [Deadline for Objections is April 18, 2005] in support of (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2190 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2193 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Application for Compensation for David M. Ellis, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $1,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $38,542.50, expenses: $154.02. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2005 to 2/28/2005, fee: $44,278.75, expenses: $267.63. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2005 to 2/28/2005, fee: $521,542.50, expenses: $42,100.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 12/1/2004 to 12/31/2004, fee: $344,016.75, expenses: $92,994.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Operating Report for Filing Period February 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Operating Report for Filing Period February 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Monthly Operating Report for Filing Period February 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certificate of Service (related document: 2146 Response,,, filed by Debtor Congoleum Corporation, 2148 Motion to Vacate filed by Debtor Congoleum Corporation, 2149 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2041 Application for Compensation,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2019 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2018 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Response to (related document: 2126 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers Expert Witness Joseph N. Gitlin filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Contine ntal Casualty Co., Continental Insurance Co. (Attachments: # 1 Declaration of Brett R. Johnson# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Exhibit I# 11 Exhibit J# 12 Exhibit K# 13 Exhibit L# 14 Exhibit M# 15 Exhibit N# 16 Exhibit O# 17 Exhibit P# 18 Exhibit Q# 19 Exhibit R# 20 Exhibit S# 21 Certificate of Service) (Van Nostrand, Aaron) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certificate of Service (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2025 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 1970 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2020 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2005 to 2/28/2005, fee: $37,147.00, expenses: $17,033.30. Filed by Caplin & Drysdale. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 3/29/2005 (cls, ). Modified on 4/14/2005 (seg, ). (no hearing on monthly fee applications) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 1927 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (CORRECTED LINK) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Certification of No Objection (related document: 2017 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (CORRECTED LINK) (Entered: 03/25/2005) |
| 03/25/2005 | |
| Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2005 to 2/28/2005, fee: $7,897.00, expenses: $1,598.37. Filed by Goldstein Isaacson PC. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/28/2005 (cls, ). Modified on 4/14/2005 (seg, ). (no hearing on monthly fee spplications) (Entered: 03/25/2005) |
| 03/24/2005 | | | Hearing Rescheduled from 3/24/2005. (related document: 1722 Order Approving Disclosure Statement) Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/29/2005) |
| 03/24/2005 | |
| Opinion (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/24/2005. (fed, ) (Entered: 03/24/2005) |
| 03/24/2005 | |
| Order Granting Application to Shorten Time (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/24/2005. Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/24/2005) |
| 03/23/2005 | |
| Application to Shorten Time (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit A# 2 Memorandum in support of Motion) 2086 (Levitt, Bruce) Modified on 3/24/2005 (fed, ). (Entered: 03/23/2005) |
| 03/23/2005 | |
| Certificate of Service (related document: 2157 Objection, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Certificate of Service (related document: 2154 Objection,,, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Order Granting Application accept motion from USBC Southern District of NY (Related Doc # 2158 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/23/2005. (fed, ) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Proposed form of Order in support of (related document: 2158 Application (Generic), Application (Generic), Application (Generic) filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Levitt, Bruce) Modified on 3/24/2005 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Application re: Accept Order of Transfer from the United States Bankruptcy Court for the Southern District of New York Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. Objection deadline is 3/30/2005. (Attachments: # 1 Exhibit A# 2 Exhibit A-1# 3 Exhibit B# 4 Exhibit B-1# 5 Exhibit B-2# 6 Exhibit B-3# 7 Exhibit B-4# 8 Exhibit B-5# 9 Exhibit B-6# 10 Exhibit B-7# 11 Exhibit B-8# 12 Exhibit B-9# 13 Exhibit B-10# 14 Exhibit C# 15 Exhibit C-1# 16 Exhibit C-2# 17 Exhibit C-3# 18 Exhibit D# 19 Exhibit E) (Levitt, Bruce) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Limited Objection to (related document: 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Letter dated March 22, 2005 to Judge Ferguson from Richard Epling clarifying statement made during oral argument on March 21, 2005 in support of (related document: 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2005) |
| 03/23/2005 | |
| Document re: Supplemental Response to (related document: 2156 Letter sumbitted by Mr. Epling), regarding (related document: 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 3/24/2005 (cls, ). (Entered: 03/23/2005) |
| 03/21/2005 | | | Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/22/2005) |
| 03/21/2005 | | | Hearing Rescheduled from 3/21/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2005) |
| 03/21/2005 | | | Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) (ghm) (Entered: 03/22/2005) |
| 03/21/2005 | |
| Limited Objection to (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2023 Support,,,, filed by Accountant Ernst & Young, LLP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/21/2005) |
| 03/21/2005 | |
| Order Granting Application to Shorten Time (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/21/2005. Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/21/2005) |
| 03/18/2005 | |
| Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Document re: Declaration of Gary Svirsky Enclosing Order Issued by The United States Bankruptcy Court For The District of South Carolina filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certificate of Service (related document: 2139 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2144 Response,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Application to Shorten Time (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order [Requesting Hearing Date of April 5, 2005 at 10:00 a.m.]) (Hollander, Paul) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A through E# 2 Proposed Order) (Hollander, Paul) (Entered: 03/18/2005) |
| 03/18/2005 | |
| in Opposition to (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) filed by Gregory S. Hrebiniak on behalf of United States Of America - IRS. (Hrebiniak, Gregory) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Response to (related document: 2107 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2096 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 2122 Opposition, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 2099 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2100 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certificate of Service (related document: 2111 Application to Appear Pro Hac Vice, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Response in furthur support to (related document: 1987 Motion to Compel) (related document: 2094 Response,, filed by Unknown Role Type Motley Rice, 2095 Response,,, filed by Debtor Congoleum Corporation) filed by John S. Favate, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Employers Insurance of Wausau, Co Employers Mutual Casualty, Mt. McKinley Insurance Co, Mutual Marine Office, Inc, OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Exhibit I# 11 Exhibit J# 12 Exhibit K# 13 Exhibit L) (Almeida, Barbara) Modified on 3/21/2005 (cls, ). (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certificate of Service (related document: 2106 Response, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certification of No Objection (related document: 2011 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2012 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certificate of Service (related document: 2094 Response,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/18/2005) |
| 03/18/2005 | |
| Certificate of Service (related document: 2085 Document, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 03/18/2005) |
| 03/17/2005 | |
| Document re: Century's Reply to Response to Opposition of Century to the Motion of Various Law Firms to Modify Subpoena Directed to The Altman Group and for Protective Order (related document: 2085 Document, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3) (Almeida, Barbara) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Certificate of Service (related document: 2104 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2105 Document,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Certificate of Service (related document: 2129 Support, filed by Debtor Congoleum Corporation, 2123 Support, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period January 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period January 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period January 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period December 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period December 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Monthly Operating Report for Filing Period December 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Certificate of Service (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Revised Declaration in Support of Motion for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein [for Exhibits to Declaration, see attachments #2 through #9 to Doc. No. 2127] in support of (related document: 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005) |
| 03/17/2005 | |
| Certificate of Service (related document: 2122 Opposition, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 03/17/2005) |
| 03/16/2005 | |
| Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration in Support# 2 Exhibit A to Declaration# 3 Exhibit B (Part 1) to Declaration# 4 Exhibit B (Part 2) of Declaration# 5 Exhibit C to Declaration# 6 Exhibit D to Declaration# 7 Exhibit E to Declaration# 8 Exhibit F to Declaration# 9 Exhibit G to Declaration# 10 Memorandum of Law # 11 Proposed Order) (Hollander, Paul) (Entered: 03/16/2005) |
| 03/16/2005 | |
| Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph N. Gitlin Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration in Support# 2 Exhibit 1 to Declaration# 3 Exhibit 2 to Declaration# 4 Exhibit 3 to Declaration# 5 Exhibit 4 to Declaration# 6 Exhibit 5 to Declaration# 7 Exhibit 6 to Declaration# (8) Exhibit 7 to Declaration# 9 Memorandum of Law # 10 Proposed Order) (Hollander, Paul) (Entered: 03/16/2005) |
| 03/16/2005 | |
| Certificate of Service (related document: 2120 Support,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/16/2005) |
| 03/16/2005 | |
| Certificate of Service (related document: 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/16/2005) |
| 03/16/2005 | |
| Notice of Adjournment of Hearing on Debtors' Motion for Determination of Tax Liability Pursuant to Sections 505(a) and 105(a) of the Bankruptcy Code and Objection to Claim Of Internal Revenue Service in support of (related document: 2008 Order on Application to Shorten Time,,, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/16/2005) |
| 03/16/2005 | |
| in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 03/16/2005) |
| 03/16/2005 | |
| Certificate of Service (related document: 2100 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 03/16/2005) |
| 03/15/2005 | |
| Joinder of First State Insurance Company and Twin City Fire Insurance Company in Certain Insurers' Response to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set) and Memorandum in Support of Cross-Motion to Compel in support of (related document: 2101 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kapusinski, Frank) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Certificate of Service (related document: 2115 Support filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Certificate of Service (related document: 2114 Support, filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Certificate of Service (related document: 2103 Document filed by Interested Party Mt. McKinley Insurance Co) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Joinder in support of (related document: 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Joinder in support of (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Order Denying Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.).. The following parties were served: Plaintiff, Plaintiff's Attorney, Defendant, Defendant's Attorney. Signed on 3/15/2005. Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Application for Attorney Monique D. Almy to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/22/2005. (Attachments: # 1 Declaration of Monique D. Almy Re Pro Hac Vice Admission# 2 Proposed Order) (Ravin, Stephen) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Reply Brief to (related document: 2106 Response) regarding (related document: 2088 Application to Shorten Time, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) Modified on 3/16/2005 (cls, ). (CREATED LINK AND MODIFIED TEXT) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Certificate of Service (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Certificate of Service (related document: 2096 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Response to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/15/2005) |
| 03/15/2005 | |
| Response to (related document: 2088 Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty C filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 03/15/2005) |
| 03/14/2005 | |
| Document re: Joinder of Century to Certain Insurers' Response to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set) and Memorandum in Support of Cross-Motion to Compel (Docket No. 2101) (related document: 2101 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (Almeida, Barbara) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Document re: Joinder of Century Indemnity to Certain Insurers' Fact and Expert Witness Designation With Respect to Confirmation Hearing to be Conducted Commencing on April 12, 2005 (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Document re: Joinder to Certain Insurers Opposition (related document: 2098 to Congoleum's Motion to Limit Insurers filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) Modified on 3/15/2005 (cls, ). (Entered: 03/14/2005) |
| 03/14/2005 | |
| Document re: Fact and Expert Witness Designation of Certain Insurers with Respect to Confirmation Hearing to be Conducted Commencing on April 12, 2005 (related document: 2074 Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Document re: Response to (related document: 2030 Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit # 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Appendix to Ex. P# 21 Appendix to Ex. Q# 22 Appendix to Ex. S (Part I)# 23 Appendix to Ex. @ (Part II)) (Van Nostrand, Aaron) Modified on 3/15/2005 (cls, ). (Entered: 03/14/2005) |
| 03/14/2005 | |
| Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Favate, John) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 2 (Ex. A)# 4 Exhibit 2 (Ex. B)# 5 Exhibit 3) (Van Nostrand, Aaron) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Memorandum of Certain Insurers in Opposition to Congoleum's Motion to Limit Insurer Standing in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G) (Slocum, Carol) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Cross-Motion 2030 to Compel Document Production Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 4/4/2005 at 2:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Brief) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/14/2005) |
| 03/14/2005 | |
| Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Response to (related document: 2005 Support,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2001 Support,, filed by Interested Party Mt. McKinley Insurance Co) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Hollander, Paul) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Response to (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit) (Levitt, Bruce) (Entered: 03/14/2005) |
| 03/14/2005 | | | Correction Notice in Electronic Filing (related document: 2092 Support, filed by Interested Party Mt. McKinley Insurance Co). Type of Error: FILING ERROR - ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, filed by Marianne Gaul. Please correct and refile SIGNATURE PAGE ONLY AS A SUPPORT with the court. (cls, ) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Certificate of Service (related document: 2089 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/14/2005) |
| 03/14/2005 | |
| Jointly Administered in support of (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2088 Application to Shorten Time, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) Modified on 3/14/2005 (cls, ). (FILING ERROR - ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT) (Entered: 03/14/2005) |
| 03/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/13/2005. (Admin.) (Entered: 03/14/2005) |
| 03/13/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/13/2005. (Admin.) (Entered: 03/14/2005) |
| 03/13/2005 | |
| CENTURY'S JOINDER TO (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply With Outstanding Discovery Requests Naumes) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 3/21/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit Svirsky) (Almeida, Barbara) (modified to amend caption and create linkage) Modified on 3/14/2005 (seg). (Entered: 03/13/2005) |
| 03/11/2005 | |
| Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/11/2005) |
| 03/11/2005 | |
| Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests Filed by Continental Casualty Co., Continental Insurance Co (Attachments: # 1 Brief # 2 Declaration of Kevin Young, Esq.# 3 Exhibit A# (4) Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H (Part 1)# 11 Exhibit H (Part 2)# 12 Exhibit H (Part 3)# 13 Exhibit H (Part 4)# 14 Exhibit H (Part 5)# 15 Exhibit H (Part 6)# 16 Exhibit H (Part 7)# 17 Exhibit H (Part 8)# 18 Exhibit H (Part 9)# 19 Exhibit I# 20 Exhibit J# 21 Exhibit L# 22 Exhibit M# 23 Exhibit N# 24 Exhibit O# 25 Exhibit P# 26 Exhibit Q# 27 Exhibit R# 28 Exhibit S# 29 Exhibit T# 30 Exhibit U# 31 Proposed Order # 32 Certificate of Service # 33 Exhibit H (Part 10)# 34 Exhibit H (Part 11)) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/11/2005) |
| 03/11/2005 | |
| Document 2163 re: Statement Of The Altman Group In Connection With The Motion To Modify Subpoena Directed To The Altman Group And For Protective Order Originally Filed By Baron & Budd, PC, SimmonsCooper, LLC, Thornton And Naumes, LLP And Weitz & Luxeberg In The United States Bankruptcy Court For The Southern District Of New York filed by D. Andrew Bertorelli on behalf of The Altman Group, Inc.. (Bertorelli, D.) Modified on 3/24/2005 (fed, ). (Entered: 03/11/2005) |
| 03/11/2005 | |
| Document re: Response to the Opposition of Century to the Motion of Various Law Firms to Modify Subpoena directed to the Altman Group and for a Protective Order 2163 filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) Modified on 4/1/2005 (fed, ). (Entered: 03/11/2005) |
| 03/11/2005 | |
| Certification of No Objection (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/11/2005) |
| 03/10/2005 | |
| Order Granting Application To Allow Attorney Christopher T. Gallu, Jr., Esq. Crowell & Moring LLP as Attorney for One Beacon America Insurance Company to Appear Pro Hac Vice (Related Doc # 1980 ). The following parties were served: Debtor's Attorney, Christopher T. Gallu, Trustee and US Trustee. Signed on 3/10/2005. (slf) (Entered: 03/11/2005) |
| 03/10/2005 | |
| Final Notice of Designation of Debtors' Fact and Expert Witnesses for Confirmation Hearing in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/10/2005) |
| 03/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/09/2005. (Admin.) (Entered: 03/10/2005) |
| 03/09/2005 | |
| Confirmation Certificate of Service (related document: 2070 Application for Compensation filed by Attorney Ravin Greenberg PC, 2059 Application for Compensation filed by Other Prof. R. Scott Williams, 2060 Application for Compensation filed by Other Prof. R. Scott Williams, 2061 Application for Compensation filed by Other Prof. R. Scott Williams, 2062 Application for Compensation filed by Other Prof. R. Scott Williams, 2063 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2064 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2066 Application for Compensation filed by Creditor CIBC World Markets Corp., 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2068 Application for Compensation filed by Attorney Ravin Greenberg PC, 2069 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/09/2005) |
| 03/08/2005 | |
| Certification of No Objection (related document: 1970 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/08/2005) |
| 03/08/2005 | |
| Certification of No Objection (related document: 1967 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/08/2005) |
| 03/08/2005 | |
| Certification of No Objection (related document: 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/08/2005) |
| 03/08/2005 | |
| Certificate of Service (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/08/2005) |
| 03/08/2005 | |
| Certificate of Service (related document: 2073 Support filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2074 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/08/2005) |
| 03/04/2005 | | | Hearing Scheduled. (related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005) |
| 03/04/2005 | | | Hearing Scheduled. (related document: 2067 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp.) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005) |
| 03/04/2005 | | | Hearing Scheduled. (related document: 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005) |
| 03/04/2005 | | | Hearing Scheduled. (related document: 2062 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005) |
| 03/04/2005 | | | Hearing Scheduled. (related document: 2074 Order (Generic), Confirmation Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/07/2005) |
| 03/04/2005 | |
| Order Establish Further Procedures relating to hearing on confirmation(related document: 1991 Notice of Hearing -(Generic)).Discovery to be completed by March 11, 2005, Certain motions will be heard on April 5, 2005 at 10:00 am and the Confirmation hearing will begin on April 12, 2005 at 10:00 am. The following parties were served: Debtor, Debtor's Attorney, Creditors Committee Attorney and US Trustee. Signed on 3/4/2005. (fed, ) (Entered: 03/07/2005) |
| 03/04/2005 | |
| Notice of Monthly Fee Application in support of (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Eleventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2004 to 11/30/2004, fee: $236,750.00, expenses: $267,472.35. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A through D) (Kinoian, Gregory) Modified on 3/8/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Affidavit of Kenneth L. Atlman of The Altman Group, Inc. (the "Voting Agent") [Note: Exhibits to Affidavit are voluminous; copies of Exhibits are available upon request of the Voting Agent.] in support of (related document: 2053 Certification of Ballot, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. Filed by Ravin Greenberg PC. (Ravin, Stephen)Hearing scheduled for 6/30/2005 at 2:00 pm. Modified on 5/16/2005 (fed, ). Modified on 6/8/2005 (seg, ). (related documents: 1673 October monthly fee application, 2068 November monthly fee application, 2069 December monthly fee application) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 12/1/2004 to 12/31/2004, fee: $14,728.40, expenses: $169.25. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 11/1/2004 to 11/30/2004, fee: $11,820.80, expenses: $302.79. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Fourth Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 3/8/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 1640 October monthly fee application, 2066 December monthly fee application) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Sixth Monthly Application for Compensation for CIBC World Markets Corp., Consultant, period: 12/1/2004 to 12/31/2004, fee: $0.00, expenses: $813.49. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Fourth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 1755 October monthly fee applicatiom 2063 November monthly fee application, 2064 December monthly fee application) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Twelfth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/1/2004 to 12/31/2004, fee: $40,167.60, expenses: $1,552.59. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Eleventh Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 11/1/2004 to 11/30/2004, fee: $63,620.00, expenses: $1,444.38. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Fourth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 2059 October monthly fee application, 2060 November monthly fee application, 2061 December monthly fee application) (Entered: 03/04/2005) |
| 03/04/2005 | |
| Twelfth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 12/1/2004 to 12/31/2004, fee: $11,168.80, expenses: $1,807.22. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Eleventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 11/1/2005 to 11/30/2005, fee: $12,328.00, expenses: $71.04. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/04/2005 | |
| Tenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 10/31/2004, fee: $9,568.00, expenses: $1,659.05. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005) |
| 03/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005) |
| 03/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005) |
| 03/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005) |
| 03/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005) |
| 03/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005) |
| 03/03/2005 | |
| Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2005) |
| 03/03/2005 | |
| Notice of Monthly Fee Application [Deadline for Objection is March 24, 2005] in support of (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/03/2005) |
| 03/03/2005 | |
| Ninth Monthly Application for Compensation for Peterson Risk Consulting LLC, Accountant, period: 1/1/2005 to 1/31/2005, fee: $7,810.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/7/2005 (cls, ). (Entered: 03/03/2005) |
| 03/03/2005 | |
| Certificate of Service (related document: 2041 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2042 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2032 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2043 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 03/03/2005) |
| 03/03/2005 | |
| Certificate of Service (related document: 2004 Application to Shorten Time, filed by Debtor Congoleum Corporation, 2006 Document filed by Debtor Congoleum Corporation, 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2008 Order on Application to Shorten Time,,, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2005) |
| 03/02/2005 | |
| Certificate of Service (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2017 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2018 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2019 Application for Compensation filed by Accountant Ernst & Young, LLP, 2020 Application for Compensation filed by Other Prof. David M. Ellis, 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2023 Support,,,, filed by Accountant Ernst & Young, LLP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2024 Support, filed by Unknown Role Type Donald E. Seymour, 2025 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/02/2005) |
| 03/02/2005 | |
| Declaration of Kerry A. Brennan in support of (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Thorton & Naumes LLP Letter)# 2 Exhibit B (Porter & Malouf, P.A. Letter)# 3 Exhibit C (R.A. Pritchard, Esq. Letter)) (Kinoian, Gregory) (Entered: 03/02/2005) |
| 03/01/2005 | |
| Notice of Interim Fee Applications [Hearing Date is March 30, 2005 at 2:00 p.m.; Deadline for Objections is March 23, 2005] in support of (related document: 2041 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/01/2005) |
| 03/01/2005 | |
| Third Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $774,013.50, expenses: $178,041.69. Filed by Gregory S Kinoian.(related documents: 1590 July monthly fee application, 1971 August monthly fee application, 1983 September monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/2/2005 (cls, ). Modified on 3/24/2005 (seg, ). (Entered: 03/01/2005) |
| 02/28/2005 | |
| Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. Filed by Gregory S Kinoian (related documents: 1928 July monthly fee application, 1945 August monthly fee application, 2014 September monthly fee application) Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/24/2005 (seg, ). (Entered: 02/28/2005) |
| 02/28/2005 | |
| Notice of Monthly Fee Applicaiton [Deadline for Objection is March 21, 2005] in support of (related document: 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2005) |
| 02/28/2005 | |
| Tenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Accountant, period: 10/1/2004 to 10/31/2004, fee: $252,017.00, expenses: $51,213.72. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B to D) (Kinoian, Gregory) Modified on 3/1/2005 (cls, ). (Entered: 02/28/2005) |
| 02/28/2005 | |
| Objection to Claim s of Asbestos Personal Injury of Certain Pre-Petition Settlement Claimants (First Set). Filed by Congoleum Corporation Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application - Objection# 2 Proposed Order Sustaining Objection)(Kinoian, Gregory) (Entered: 02/28/2005) |
| 02/28/2005 | |
| Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Exhibit A to Memo of Law (Neutrality Provisions)# 3 Exhibit B to Memo of Law (Proposed Order)# 4 Certification # 5 Exhibit A to Certification# 6 Exhibit B to Certification# 7 Exhibit C to Certification# 8 Exhibit D to Certification# 9 Exhibit E to Certification# 10 Exhibit F to Certification# 11 Exhibit G to Certification# 12 Exhibit H to Certification# 13 Exhibit I to Certification# 14 Exhibit J to Certification# 15 Proposed Order) (Hollander, Paul) (Entered: 02/28/2005) |
| 02/28/2005 | |
| Certification of No Objection (related document: 1945 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1928 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 02/28/2005) |
| 02/28/2005 | |
| Certificate of Service (related document: 1945 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/28/2005) |
| 02/25/2005 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5635) (Entered: 03/03/2005) |
| 02/25/2005 | |
| Certified Copy of Opinion By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5635) (Entered: 03/03/2005) |
| 02/25/2005 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5634) (Entered: 03/03/2005) |
| 02/25/2005 | |
| Certified Copy of Opinion By District Court Judge Stanley Chesler Affirming Bankruptcy Court, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5634) (Entered: 03/03/2005) |
| 02/25/2005 | |
| Order Granting Application To Allow Attorney Brett R. Johnson, Attorney for Continental Casualty Co., Continental Insurance Co., to Appear Pro Hac Vice (Related Doc # 1962 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 2/25/2005. (seg, ) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Order Granting Application To Allow Attorney Stephanie Petersmarck as Attorney for Creditor to Appear Pro Hac Vice (Related Doc # 1961 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Movant and US Trustee. Signed on 2/25/2005. (ekp, ) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Order Granting Application To Allow Attorney Todd Wiener as Attorney for Creditor to Appear Pro Hac Vice (Related Doc # 1960 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Movant and US Trustee. Signed on 2/25/2005. (ekp, ) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Affirming Order of Bankruptcy Court, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5636) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Certified Copy of Opinion By District Court Judge Stanley R. Chesler Affirming Order of Bankruptcy Court, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5636) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Certified Copy of Order By District Court Judge Stanley R. Chesler Affirming Orders of Bankruptcy Court, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, )(CV#04-5633) (Entered: 03/01/2005) |
| 02/25/2005 | |
| Certified Copy of Opinion By District Court Judge Stanley R. Chesler Dismissing Appeal and Affirming Bankruptcy Court, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5633) (Entered: 03/01/2005) |
| 02/25/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/25/2005. (Admin.) (Entered: 02/26/2005) |
| 02/25/2005 | |
| Interim Application for Compensation for Donald E. Seymour, Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/28/2005 (cls, ). (DUPLICATE OF DOCUMENT #2021) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Notice of Interim Fee Application [Deadline for Objections is March 23, 2005] in support of (related document: 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Notice of Monthly Fee Applications [Deadline for Objections is March 21, 2005] in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2017 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2018 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2019 Application for Compensation filed by Accountant Ernst & Young, LLP, 2020 Application for Compensation filed by Other Prof. David M. Ellis, 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $1,650.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Interim Application for Compensation for Donald E. Seymour, Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. Hearin scheduled for 3/30/2005 at 2:00 PM at KCF-Courtromm 2, Trenton. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/28/2005 (fed, ). (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for David M. Ellis, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $11,400.00, expenses: $65.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2005 to 1/31/2005, fee: $9,925.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Attorney for Debtor , period: 1/1/2005 to 1/31/2005, fee: $32,010.00, expenses: $354.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2005 (fed, ). (Entered: 02/25/2005) |
| 02/25/2005 | |
| Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 1/31/2005, fee: $391,912.50, expenses: $24,751.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C (Pt 1)# 4 Exhibit C (Pt 2)# 5 Exhibit C (Pt 3)# 6 Exhibit D) (Kinoian, Gregory) Modified on 2/28/2005 (cls, ). (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 11/1/2004 to 11/30/2004, fee: $353,549.50, expenses: $41,826.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2004 to 10/31/2004, fee: $303,225.25, expenses: $64,544.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 9/1/2004 to 9/30/2004, fee: $401,486.50, expenses: $65,918.38. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Certificate of Service (related document: 2011 Application for Compensation filed by Attorney Goldstein Isaacson PC, 2012 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2005 to 1/31/2005, fee: $66907.50, expenses: $9965.75. Filed by Nancy Isaacson, Caplin & Drysdale. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Memorandum of Law C2# 6 Exhibit D) (Isaacson, Nancy) (Entered: 02/25/2005) |
| 02/25/2005 | |
| Eighth Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2005 to 1/31/2005, fee: $10176.00, expenses: $1808.00. Filed by Nancy Isaacson, Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 2/25/2005 (cls, ). (Entered: 02/25/2005) |
| 02/24/2005 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1991 Notice of Hearing - Status Conference) (ghm) (Entered: 02/28/2005) |
| 02/24/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/24/2005. (Admin.) (Entered: 02/25/2005) |
| 02/24/2005 | |
| Certificate of Service (related document: 2005 Support,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Order Granting Application to Shorten Time (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/24/2005. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Certificate of Service (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1984 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Document re: Ballot Memo filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Ballot Accepting filed by Anna Odom) (wdr, ) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Joinder to Motion to Compel in support of (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Application to Shorten Time (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/24/2005) |
| 02/24/2005 | |
| Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/24/2005) |
| 02/23/2005 | |
| Certified Copy of Order filed in District Court By Marcia M. Waldron, Clerk USCA Dismissing Appeal, (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Signed on 2/23/2005. (ekp, ) (USCA #04-3636) (CV#04-1517) (Entered: 03/15/2005) |
| 02/23/2005 | |
| Order Denying Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/23/2005. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/23/2005) |
| 02/23/2005 | |
| Joinder to Motion to Compel in support of (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 02/23/2005) |
| 02/23/2005 | |
| Certification of No Objection (related document: 1913 Application for Compensation, filed by Attorney Caplin & Drysdale, 1914 Application for Compensation,, ) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/23/2005) |
| 02/23/2005 | |
| Certificate of Service (related document: 1992 Response,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 02/23/2005) |
| 02/22/2005 | |
| Document re: Letter to the Honorable Kathryn C. Ferguson from Tancred Schiavoni, Esq. of O'Melveny & Myers LLP (related document: 1988 Application to Shorten Time,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Order Granting Motion re: Authorizing and Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 AND Granting Motion For Relief From Stay so that the McInerney Action may proceed in the Pennsylvania Court. (Related Doc # 1939 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 2/22/2005. (seg, ) (Entered: 02/22/2005) |
| 02/22/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1939 Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code [CORRECTS DOCKET NO. 1935] Motion for Relief from Stay re: Personal Injury Litigation in Pennsylvania State Court. Fee Amount $ 150. filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Document re: Verified Statement pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Landye, Bennett, Blumstein, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Certificate of Service (related document: 1986 Document filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Certificate of Service (related document: 1980 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Letter Memorandum in Opposition to (related document: 1988 Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2005) |
| 02/22/2005 | |
| Response to (related document: 1988 Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 02/22/2005) |
| 02/18/2005 | |
| Notice of Hearing for: Status Conference. Hearing scheduled for 2/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/22/2005) |
| 02/18/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/18/2005. (Admin.) (Entered: 02/19/2005) |
| 02/18/2005 | |
| Certificate of Service (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 1988 Application to Shorten Time,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/18/2005) |
| 02/18/2005 | |
| Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) Filed by John R Ashmead, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Employers Insurance of Wausau, Co Employers Mutual Casualty, London Market Insurers, Mutual Marine Office, Inc. Hearing scheduled for 2/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) (Entered: 02/18/2005) |
| 02/18/2005 | |
| Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests Filed by John R Ashmead, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Employers Insurance of Wausau, Co Employers Mutual Casualty, London Market Insurers, Mutual Marine Office, Inc. Hearing scheduled for 2/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. CORRECT HEARING DATE AND TIME 3/21/2005 AT 2:30 PM(Attachments: # 1 Memorandum of Law in support of Certain Insurers' Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests# 2 Certification of Gary Svirsky# 3 Exhibit Exhibit A# 4 Exhibit Exhibit B# 5 Exhibit Exhibit C# 6 Exhibit Exhibit D# 7 Exhibit Exhibit E# 8 Exhibit Exhibit F# 9 Exhibit Exhibit G# 10 Exhibit Exhibit H# 11 Exhibit Exhibit I# 12 Exhibit Exhibit J# 13 Proposed Order) (Almeida, Barbara) Modified on 2/23/2005 (fed, ). Modified on 2/24/2005 (fed, ). (Entered: 02/18/2005) |
| 02/18/2005 | |
| Document re: Withdrawal of Appearance of Robert T. Ebert and Stephen D. Martin as Counsel filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 02/18/2005) |
| 02/18/2005 | |
| Certification of No Objection (related document: 1939 Motion (Generic), Motion (Generic), Motion (Generic), Motion for Relief From Stay,, filed by Debtor Congoleum Corporation, 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/18/2005) |
| 02/17/2005 | |
| Notice of Ninth Monthly Fee Application Of Dughi, Hewit & Palatucci, P.C., Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred in Period from September 1, 2004 through September 30, 2004 [Deadline for Objections is March 10, 2005] in support of (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/17/2005) |
| 02/17/2005 | |
| Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Accountant, period: 9/1/2004 to 9/30/2004, fee: $250,616.00, expenses: $68,998.90. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B through D) (Kinoian, Gregory) Modified on 2/18/2005 (cls, ). (Entered: 02/17/2005) |
| 02/17/2005 | |
| Certificate of Service (related document: 1974 Support,,, filed by Accountant Ernst & Young, LLP, Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 1967 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1973 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Other Prof. David M. Ellis, 1927 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2005) |
| 02/16/2005 | |
| Order Granting Debtor's Application to Extend the Voting Deadline with respect to certain creditors and time for inspection of certain ballots. (Related Doc # 1950 ).(submission of ballots is hereby extended to be received by February 18, 2005, inspection is hereby extended from February 19, 2005 to February 21, 2005, expected date of the completion of the Voting Report is hereby extended from February 28, 2005 to March 3, 2005). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 2/16/2005. (seg, ) (Entered: 02/16/2005) |
| 02/15/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/16/2005) |
| 02/15/2005 | |
| Application for Attorney Christopher T. Gallu, Jr. to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 2/22/2005. (Attachments: # 1 Certification of Christopher T. Gallu, Jr.# 2 Proposed Order) (Povelones, Arthur A.) (Entered: 02/15/2005) |
| 02/15/2005 | |
| Certification of No Objection (related document: 1907 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/15/2005) |
| 02/15/2005 | |
| Certification of No Objection (related document: 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/15/2005) |
| 02/15/2005 | |
| Certificate of Service (related document: 1976 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 02/15/2005) |
| 02/14/2005 | |
| Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. Filed by Caplin & Drysdale. (related documents: 1602 October monthly fee application, 1774 November monthly fee application, 1913 December monthly fee application).Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A: Retention Order# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit D-1# 7 Exhibit E) (Isaacson, Nancy) Modified on 3/24/2005 (seg, ). (Entered: 02/14/2005) |
| 02/14/2005 | |
| Certification of No Objection (related document: 1950 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2005) |
| 02/14/2005 | |
| Notice Of Interim Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Interim Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred Pursuant To 11 U.S.C. s 331 [Hearing Date is March 30, 2005 at 2:00 p.m.; Deadline for Objections is March 23, 2005] in support of (related document: 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1927 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2005) |
| 02/14/2005 | |
| Notice Of Monthly Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred [Deadline for Objections is March 7, 2005] in support of (related document: 1967 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 02/14/2005) |
| 02/14/2005 | |
| Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Accountant, period: 9/20/2004 to 12/31/2004, fee: $143,086.00, expenses: $3,819.20. Filed by Gregory S Kinoian. (related documents: 1589 September and October monthly fee application, 1764 November month fee application, 1907 December monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/24/2005 (seg, ). (Entered: 02/14/2005) |
| 02/13/2005 | |
| Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2004 to 8/31/2004, fee: $263,941.50, expenses: $59,959.98. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B to D (Time Records and Disbursements Detail)) (Kinoian, Gregory) Modified on 2/15/2005 (cls, ). Modified on 3/9/2005 (cls, ). (Entered: 02/13/2005) |
| 02/11/2005 | |
| Interim Application for Compensation for David M. Ellis, Other Professional, period: 8/10/2004 to 12/31/2004, fee: $13,200.00, expenses: $33.33. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/11/2005) |
| 02/11/2005 | |
| Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 10/1/2004 to 12/31/2004, fee: $19,936.00, expenses: $2,437.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/11/2005) |
| 02/11/2005 | |
| Interim Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. Filed by Gregory S Kinoian (related documents: monthly fee applications 1469 , 1470 , 1471 , 1507 , 1509 , 1591 , 1763 , 1967 . Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/14/2005 (fed, ). Modified on 3/24/2005 (seg, ). (Entered: 02/11/2005) |
| 02/11/2005 | |
| Eighth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 12/1/2004 to 12/31/2004, fee: $8,422.00, expenses: $20.68. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/14/2005 (fed, ). Modified on 2/15/2005 (cls, ). (Entered: 02/11/2005) |
| 02/10/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005) |
| 02/10/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005) |
| 02/10/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005) |
| 02/10/2005 | |
| Certificate of Service (related document: 1959 Application for Compensation, ) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/10/2005) |
| 02/10/2005 | |
| Application for Attorney Brett Johnson to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005) |
| 02/10/2005 | |
| Application for Attorney Stephanie Petersmarck to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005) |
| 02/10/2005 | |
| Application for Attorney Todd Wiener to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005) |
| 02/10/2005 | |
| Third Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $25678.50, expenses: $1688.94. Filed by Goldstein Isaacson PC. (related documents: 1603 October monthly fee application, 1775 November monthly fee application, 1914 December monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/10/2005 (cls, ). Modified on 3/24/2005 (seg, ). (Entered: 02/10/2005) |
| 02/09/2005 | |
| Certificate of Service (related document: 1950 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1957 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2005) |
| 02/08/2005 | |
| Order Granting Application to Shorten Time (related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/8/2005. Hearing scheduled for 2/15/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/08/2005) |
| 02/08/2005 | |
| Document re: Amended Statement pursuant to Bankruptcy Rule 2019 (related document: 1230 Document, filed by Interested Party Morris, Sakalarios & Blackwell, PLLC) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Exhibit T# 21 Exhibit U# 22 Exhibit V# 23 Exhibit W# 24 Exhibit X# 25 Exhibit Y# 26 Exhibit Z# 27 Exhibit AA) (Levitt, Bruce) (Entered: 02/08/2005) |
| 02/08/2005 | |
| Exhibit (related document: 1952 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (mel, ) (Entered: 02/08/2005) |
| 02/08/2005 | |
| Exhibit (related document: 1952 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit A-2) (mel, ) (Entered: 02/08/2005) |
| 02/07/2005 | |
| Order Granting Application to Employ Mesirow Financial Consulting, LLC as Expert Witness (Related Doc # 1917 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Mesirow Financial Consulting, LLC. Signed on 2/7/2005. (srm, ) (Entered: 02/08/2005) |
| 02/07/2005 | |
| Document re: Second Supplement to (related document: 1212 First Amended Rule 2019 Statement) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit A-1 and A-2) (Duggan, Timothy) Modified on 2/8/2005 (cls, ) (CREATED LINK). (Entered: 02/07/2005) |
| 02/07/2005 | |
| Application to Shorten Time (related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 02/07/2005) |
| 02/07/2005 | |
| Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 02/07/2005) |
| 02/07/2005 | |
| Amended Certificate of Service (related document: 1937 Document,, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 02/07/2005) |
| 02/06/2005 | | | Hearing Rescheduled from 2/6/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 3/6/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/07/2006) |
| 02/05/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/05/2005. (Admin.) (Entered: 02/06/2005) |
| 02/04/2005 | |
| Certificate of Service (related document: 1723 Order (Generic), Order (Generic), 1745 Application to Employ, filed by Debtor Congoleum Corporation, 1748 Document, filed by Debtor Congoleum Corporation, 1761 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005) |
| 02/04/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 8/1/2004 to 8/31/2004, fee: $476,649.75, expenses: $96,290.22. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/04/2005) |
| 02/04/2005 | |
| Certificate of Service (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005) |
| 02/04/2005 | |
| Certificate of Service (related document: 1928 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 02/04/2005) |
| 02/04/2005 | |
| Certificate of Service (related document: 1939 Motion (Generic), Motion (Generic), Motion (Generic), Motion for Relief From Stay,, filed by Debtor Congoleum Corporation, 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005) |
| 02/04/2005 | | | Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 5332160, amount $ 150.00. (U.S. Treasury) (Entered: 02/04/2005) |
| 02/03/2005 | |
| Document re: Supplemental Verified Statement Under Rule 2019 (related document: 1240 Document) filed by Scott O. Nelson on behalf of Claimants Certain Personal Injury. (Attachments: # 1 Cover Letter# 2 Exhibit A# 3 Exhibit A# (cont'd)(4) Exhibit A# (cont'd) (5) Exhibit B# 6 Exhibit B# (cont'd)(7) Exhibit B# (cont'd)(8) Exhibit B# (cont'd)(9) Exhibit C# 10 Exhibit D) (wdr, ) Modified on 2/7/2005 (wdr, ). (Entered: 02/07/2005) |
| 02/03/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/03/2005. (Admin.) (Entered: 02/04/2005) |
| 02/03/2005 | |
| Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Core Service List) (Kinoian, Gregory) (Entered: 02/03/2005) |
| 02/03/2005 | |
| Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code [CORRECTS DOCKET NO. 1935], Motion for Relief from Stay re: Personal Injury Litigation in Pennsylvania State Court. Fee Amount $ 150. Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 2/22/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 02/03/2005) |
| 02/03/2005 | |
| Order Granting Application to Employ R. Thomas Radcliffe, as Expert Witness (Related Doc # 1916 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 2/3/2005. (srm, ) (Entered: 02/03/2005) |
| 02/02/2005 | | | Correction Notice in Electronic Filing (related document: 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Type of Error: FILING ERROR - MOTION SHOULD BE FILED AS A TWO PART MOTION, RELIEF FROM STAY (FEE) EVENT SHOULD ALSO BE USED, filed by Paul Hollander. Please correct and refile with the court. (cls, ) (Entered: 02/02/2005) |
| 02/02/2005 | |
| Document re: Second Amended Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) (related document: 1208 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A Part I# 2 Exhibit A Part II# 3 Exhibit A Part III# 4 Exhibit A Part IV# 5 Exhibit A Part V# 6 Exhibit A Part VI# 7 Exhibit B Part I# 8 Exhibit B Part II# 9 Exhibit C) (Zackin, Jack) (Entered: 02/02/2005) |
| 01/31/2005 | |
| Order Granting Motion to Extend Time to 05/02/05, re: To File A Chapter 11 Plan And Solicit Acceptances Thereon. (Related Doc # 1849 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/31/2005. (srm, ) (Entered: 02/01/2005) |
| 01/31/2005 | |
| Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 2/22/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) Modified on 2/2/2005 (cls, ). (FILING ERROR - MOTION SHOULD BE FILED AS A TWO PART MOTION, RELIEF FROM STAY (FEE) EVENT SHOULD ALSO BE USED) (Entered: 01/31/2005) |
| 01/31/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1849 Motion to Extend Time re: Pursuant to 11 U.S.C. s 1121(d) for Order Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan of Reorganization (from January 31, 2005 through and including May 2, 2005) and Solicit Acceptances filed by Debtor Congoleum Corporation) (ghm ) (Entered: 01/31/2005) |
| 01/31/2005 | | | Hearing Withdrawn (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (ghm) (Entered: 01/31/2005) |
| 01/31/2005 | |
| Transcript of Hearing Held On: 1/24/05 Re: (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (Cole Transcription Company, ) (Entered: 01/31/2005) |
| 01/30/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/30/2005. (Admin.) (Entered: 01/31/2005) |
| 01/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005) |
| 01/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005) |
| 01/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005) |
| 01/29/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005) |
| 01/28/2005 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2004 to 7/31/2004, fee: $731,458.00, expenses: $84,553.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 01/28/2005) |
| 01/28/2005 | |
| Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/20/2004 to 12/31/2004, fee: $1,056,820.00, expenses: $55,362.36. (related documents: 1588 First Monthly Application for Compensation; 1762 Second Monthly Application for Compensation; 1908 Third Monthly Application for Compensation), Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/31/2005 (modified to create linkages) (seg). (Entered: 01/28/2005) |
| 01/28/2005 | |
| Order Granting Application To Allow Attorney Joseph D. Pope, Esq., to Appear Pro Hac Vice (Related Doc # 1791 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Joseph D. Pope, Esq., Scarinci & Hollenbeck, LLC. Signed on 1/28/2005. (srm, ) (Entered: 01/28/2005) |
| 01/28/2005 | |
| Certificate of Service (related document: 1888 Response, filed by Unknown Role Type Motley Rice, 1889 Support filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/28/2005) |
| 01/27/2005 | |
| BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/27/2005. (Admin.) (Entered: 01/28/2005) |
| 01/27/2005 | |
| Order Amending Orders Entered On January 19, 2005 Granting First And Second Quarterly Interim Fee Applications Of Gilbert Heintz & Randolph For Compensation And Reimbursement Of Expenses For The Periods Of January 1, 2004 Through March 31, 2004 And April 1, 2004 Through June 30, 2004 Respectively (related document: 1884 Order on Application for Compensation,, 1885 Order on Application for Compensation, ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph LLP. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005) |
| 01/27/2005 | |
| Order Granting Application to Employ Ernst & Young LLP, as Audit and Tax Advisors (Related Doc # 1745 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005) |
| 01/27/2005 | |
| Order Granting Application To Allow Attorney Fred L. Alvarez, Esq., to Appear Pro Hac Vice (Related Doc # 1857 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Marianne Gaul, Esq.. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005) |
| 01/26/2005 | |
| Document re: Copy of Letter - Third Ex Parte Filing Under Seal Of Protective Order Acknowledgements filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (wdr, ) (Entered: 01/28/2005) |
| 01/26/2005 | |
| Certificate of Service (related document: 1912 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Certificate of Service (related document: 1917 Application to Employ, filed by Debtor Congoleum Corporation, 1916 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Application to Employ Mesirow Financial Consulting, LLC as Expert Witness to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/2/2005. (Attachments: # 1 Application # 2 Exhibit s A & B# 3 Proposed Order) (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Application to Employ R. Thomas Radcliffe as Expert Witness to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/2/2005. (Attachments: # 1 Application # 2 Exhibit s A, B & C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Certificate of Service (related document: 1913 Application for Compensation, filed by Attorney Caplin & Drysdale, 1914 Application for Compensation, ) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Seventh Interim Application for Compensation for Goldstein Isaacson, PC, Creditor Comm. Aty, period: 12/1/2004 to 12/31/2004, fee: $12110.5, expenses: $432.23. Filed by Nancy Isaacson, Goldstein Isaacson, PC. Hearing scheduled for 2/16/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Seventh Monthly Fee Statement# 2 Exhibit Retention Order# 3 Exhibit Invoice) (Isaacson, Nancy) Modified on 1/27/2005 (cls, ). Modified on 1/27/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Seventh Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2004 to 12/31/2004, fee: $73886.5, expenses: $986.76. Filed by Nancy Isaacson. Hearing scheduled for 2/16/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 1/27/2005 (cls, ). Modified on 1/27/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Supplemental Verified Statement of Craig J. Litherland to the Debtors' Retention of Gilbert Heintz & Randolph LLP as Special Insurance Counsel in support of (related document: 196 Application to Employ, filed by Debtor Congoleum Corporation, 414 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Certificate of Service (related document: 1907 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1909 Document, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/26/2005 | |
| Certification of No Objection (related document: 1849 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005) |
| 01/25/2005 | |
| Document re: Notice of Monthly Fee Applications: Deadline for Objections is February 14, 2005 (related document: 1907 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/25/2005) |
| 01/25/2005 | |
| Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2004 to 12/31/2004, fee: $340,912.00, expenses: $25,890.40. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit s B to D) (Kinoian, Gregory) Modified on 1/26/2005 (cls, ). (Entered: 01/25/2005) |
| 01/25/2005 | |
| Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2004 to 12/31/2004, fee: $55,851.50, expenses: $784.28. Filed by Paul S. Hollander. (Hollander, Paul) Modified on 1/26/2005 (cls, ). (Entered: 01/25/2005) |
| 01/25/2005 | |
| Order Establishing Time To Complete Supplemental Fact Discovery From Joseph F. Rice Of Motley Rice, LLC (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 1/25/2005. (srm, ) (Entered: 01/25/2005) |
| 01/24/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (seg, ) (Entered: 01/24/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/22/2005 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005) |
| 01/21/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/21/2005. (Admin.) (Entered: 01/22/2005) |
| 01/21/2005 | |
| Response to (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Proposed Order # 3 Certificate of Service) (Almeida, Barbara) (Entered: 01/21/2005) |
| 01/21/2005 | |
| Certificate of Service (related document: 1891 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/21/2005) |
| 01/21/2005 | |
| Response to (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibits A thru G to Declaration of Ivan M. Morales# 3 Certificate of Service of London Market Insurers' Reply to the Limited Response of Joseph F. Rice to Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice LLC and Declaration of Ivan M. Morales) (Sirota, Michael) (Entered: 01/21/2005) |
| 01/21/2005 | |
| Response to (related document: 1844 Support, filed by Interested Party Mt. McKinley Insurance Co, 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 01/21/2005) |
| 01/20/2005 | |
| Document re: Notice of Non-Material Modification To Ratification and Amendment Agreement Between Debtors-In-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 435 Order (Generic), Order (Generic), 438 Order (Generic), Order (Generic), Order (Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amendment No. 2 to Ratification and Amendment Agreement and Amendment No. 4 to Loan and Security Agreement# 2 Certificate of Service) (Hollander, Paul) (Entered: 01/20/2005) |
| 01/20/2005 | |
| in support of (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/20/2005) |
| 01/20/2005 | |
| Limited Response to (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/20/2005) |
| 01/20/2005 | |
| Document re: Third Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1788 Document filed by Interested Party Jacobs & Crumplar, P.A., 1237 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 01/20/2005) |
| 01/19/2005 | |
| Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $706600.50, expenses awarded: $91356.15 (Related Doc # 1704 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Dughi et al.. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005) |
| 01/19/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $1065463.75, expenses awarded: $132637.83 (Related Doc # 1701 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005) |
| 01/19/2005 | |
| Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $915433.25, expenses awarded: $66897.82 (Related Doc # 1700 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005) |
| 01/19/2005 | |
| Order Granting Application For Compensation for Ernst & Young Corporate Finance LLC, fees awarded: $209800.00, expenses awarded: $15340.00 (Related Doc # 1533 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ernst & Young, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005) |
| 01/19/2005 | |
| Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $94535.00, expenses awarded: $8187.51 (Related Doc # 1531 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, SSG Capital Advisors, LP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005) |
| 01/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1704 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 4/1/2004 to 6/30/2004, fee: $706,600.50, expenses: $91,356.15. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 01/19/2005) |
| 01/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1701 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP , Accountant, period: 4/1/2004 to 6/30/2004, fee: $1,065,463.75, expenses: $132,637.83. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 01/19/2005) |
| 01/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1700 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $915,433.25, expenses: $66,897.82. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 01/19/2005) |
| 01/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1533 Interim Application for Compensation for Ernst & Young Corporate Finance LLC , Auditor, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 01/19/2005) |
| 01/19/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1531 Interim Application for Compensation for SSG Capital Advisors, LP, Consultant, period: 1/1/2004 to 9/30/2004, fee: $94,535.00, expenses: $8,187.51. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 01/19/2005) |
| 01/19/2005 | |
| Certification of No Objection (related document: 1764 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/19/2005) |
| 01/19/2005 | |
| Certification of No Objection (related document: 1763 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 01/19/2005) |
| 01/19/2005 | |
| Certification of No Objection (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/19/2005) |
| 01/18/2005 | |
| Order Sustaining First Omnibus Objection To Certain Asbestos Property Damage Claims (related document: 1678 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/18/2005. (srm, ) (Entered: 01/19/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1533 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1544 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1704 Application for Compensation,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1700 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1700 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) Modified on 1/19/2005 (cls, ). (FILING ERROR - INCORRECTLY LINKED, ATTORNEY REFILED AS DOCUMENT # 1875) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1678 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certificate of Service (related document: 1850 Objection filed by Creditor United States, IRS) filed by Wendy D. Gardner on behalf of United States, IRS. (Gardner, Wendy) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certification of No Objection (related document: 1774 Application for Compensation, filed by Attorney Caplin & Drysdale, 1775 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certificate of Service (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1763 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1764 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1765 Document,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certificate of Service (related document: 1823 Motion to Compel filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo, 1825 Application to Shorten Time, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 01/18/2005) |
| 01/18/2005 | |
| Certificate of Service (related document: 1791 Application to Appear Pro Hac Vice, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 01/18/2005) |
| 01/17/2005 | |
| Certification of No Objection (related document: 1755 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1673 Application for Compensation filed by Attorney Ravin Greenberg PC, 1636 Application for Compensation filed by Attorney Ravin Greenberg PC, 1637 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1640 Application for Compensation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/17/2005) |
| 01/15/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/15/2005. (Admin.) (Entered: 01/16/2005) |
| 01/14/2005 | |
| Certificate of Service (related document: 1755 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/14/2005) |
| 01/14/2005 | |
| Certification of No Objection (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/14/2005) |
| 01/14/2005 | |
| Amended Document re: Amendment To Amended First Omnibus Objection To Certain Asbestos Property Damage Claims (Withdrawal of Objection to Claim No. PDC-00034) (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 01/14/2005) |
| 01/14/2005 | |
| Transcript of Hearing Held On: 12/30/04 Re: (related document: 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/14/2005) |
| 01/13/2005 | |
| Certificate of Service (related document: 1859 Document, filed by Debtor Congoleum Corporation, 1849 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2005) |
| 01/13/2005 | |
| Document re: Notice Of Entry Of Orders (I) Approving Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code; (II) Scheduling A Hearing To Consider Confirmation Of The Debtors' Plan Of Reorganization; And (III) Establishing Procedures And Deadline For Voting On The Plan (related document: 1722 Order Approving Disclosure Statement,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2005) |
| 01/13/2005 | |
| Application for Attorney Fred L. Alvarez to Appear Pro Hac Vice Filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/20/2005. (Gaul, Marianne) Modified on 1/14/2005 (cls, ). (ALSO INCLUDED WITH APPLICATION ARE CERTIFICATION IN SUPPORT, AFFIDAVIT IN SUPPORT AND PROPOSED ORDER). (Entered: 01/13/2005) |
| 01/13/2005 | |
| Order Granting Application To Allow Attorney Kenneth S. Ziman, Esq., to Appear Pro Hac Vice (Related Doc # 1732 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for Travelers Casualty And Surety Company. Signed on 1/13/2005. (srm, ) (Entered: 01/13/2005) |
| 01/12/2005 | |
| Document re: Supplemental Filing (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/12/2005) |
| 01/12/2005 | |
| Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Wendy D. Gardner on behalf of United States, IRS. (Gardner, Wendy) (Entered: 01/12/2005) |
| 01/11/2005 | |
| Certification of Non Compliance (related document: 1854 Document, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 01/13/2005) |
| 01/11/2005 | |
| Document re: Joinder In Support (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (wdr, ) Additional attachment(s) added on 1/13/2005 (wdr, ). Modified on 1/13/2005 (wdr, ). (Entered: 01/13/2005) |
| 01/11/2005 | |
| Motion to Extend Time re: Pursuant to 11 U.S.C. s 1121(d) for Order Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan of Reorganization (from January 31, 2005 through and including May 2, 2005) and Solicit Acceptances Thereof (from March 31, 2005 through and including June 1, 2005) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 1/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 01/11/2005) |
| 01/11/2005 | |
| Certification of Non Compliance (related document: 1847 Document, filed by Interested Party Claimants Certain Personal Injury) filed by Robert W Phillips on behalf of Robert W Phillips. (wdr, ) (Entered: 01/11/2005) |
| 01/11/2005 | |
| Document re: Second Amended Verified Statement Of Rule 2019 (related document: 1339 Document filed by Interested Party Claimants Certain Personal Injury, 1804 Document filed by Interested Party Simmons Coopers) filed by SimmonsCooper, LLC on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 01/11/2005) |
| 01/10/2005 | |
| Document re: Second Supplemental 2019 Statement (related document: 1176 Document filed by Interested Party Certain Asbestos Claimants) filed by Parron Firm on behalf of Certain Asbestos Claimants. (wdr, ) Additional attachment(s) added on 1/11/2005 (wdr, ). (Entered: 01/11/2005) |
| 01/10/2005 | |
| Joinder in support of (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 01/10/2005) |
| 01/10/2005 | |
| Joinder Application for Extension in support of (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1835 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 01/10/2005) |
| 01/10/2005 | |
| Certificate of Service (related document: 1732 Application to Appear Pro Hac Vice, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/10/2005) |
| 01/10/2005 | |
| Order Granting Application to Shorten Time (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/10/2005. Hearing scheduled for 1/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/10/2005) |
| 01/09/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/09/2005. (Admin.) (Entered: 01/10/2005) |
| 01/08/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/08/2005. (Admin.) (Entered: 01/09/2005) |
| 01/08/2005 | |
| Certificate of Service (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1835 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1838 Exhibit, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 01/08/2005) |
| 01/08/2005 | |
| Exhibit (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Exhibits A thru J (Part 2) to Declaration of Gary Svirsky# 2 Exhibits A thru J (Part 3) to Declaration of Gary Svirsky) (Sirota, Michael) (Entered: 01/08/2005) |
| 01/08/2005 | |
| Application to Shorten Time (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time Period for Notice under Fed. R. Bankr. P. 9006(c)(1) with respect to Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC) (Sirota, Michael) (Entered: 01/08/2005) |
| 01/08/2005 | |
| Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales in Support of Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice LLC# 2 Exhibits A thru D# 3 Exhibits E thru J# 4 Exhibit K# 5 Exhibits L thru O# 6 Exhibits P thru Q# 7 Declaration of Gary Svirsky in support of Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC) (Sirota, Michael) (Entered: 01/08/2005) |
| 01/07/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/07/2005. (Admin.) (Entered: 01/08/2005) |
| 01/07/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/07/2005. (Admin.) (Entered: 01/08/2005) |
| 01/07/2005 | |
| Order Granting Application Approving Certain Supplemental Rule 2019 Statements For Voting Purposes (Related Doc # 1496 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/7/2005. (srm, ) (Entered: 01/07/2005) |
| 01/06/2005 | |
| Order Denying Application to Shorten Time (related document: 1825 Application to Shorten time re: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/6/2005. Hearing scheduled for 1/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/06/2005) |
| 01/06/2005 | |
| Certificate of Service of Copies of Certain Insurers' Amended Notice of Videotaped Deposition of R. Scott Williams. filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Exhibit A to Certificate of Service of Amended Notice of Videotaped Deposition of R. Scott Williams) (Sirota, Michael) Modified on 1/6/2005 (cls, ). (ADDED TEXT) (Entered: 01/06/2005) |
| 01/06/2005 | |
| Document re: Second Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1258 Document filed by Interested Party Louis H. Watson, Jr., P.A.) filed by Bruce Levitt on behalf of Louis H. Watson, Jr., P.A.. (Levitt, Bruce) Modified on 1/6/2005 (cls, ). (Entered: 01/06/2005) |
| 01/05/2005 | |
| Supplemental Response to (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo, 1825 Application to Shorten Time (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Response to (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Document re: Verified Statement pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Hissey, Kientz & Herron, P.L.L.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Document re: Second Supplemental Statement pursuant to Bankruptcy Rule 2019 (related document: 1237 Document filed by Interested Party Jacobs & Crumplar, P.A., 1788 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Application to Shorten Time (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Proposed Order) (Kapusinski, Frank) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Document re: Letter to Judge Ferguson on behalf of First State Insurance Company and Twin City Fire Insurance Company in response to January 4, 2005 letter submitted by Joseph D. Pope, attorney for Messrs. Airgood, Biller and DeFabbo, seeking to compel production of certain documents filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Motion to Compel Immediate Production of Documents Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Motion# 2 Proposed Order) (Kapusinski, Frank) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Document re: Amended Statement pursuant to Bankruptcy Rule 2019 (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Jeffrey A. Varas. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 01/05/2005) |
| 01/05/2005 | |
| Document re: Letter to Judge Ferguson on behalf of Travelers Casualty and Surety Company in response to the January 4, 2005 letter submitted by Joseph D. Pope, attorney for Messrs. Airgood, Biller and DeFabbo, seeking to compel production of certain documents filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/05/2005) |
| 01/04/2005 | |
| Order Granting Motion re: Placing Under Seal London Market Insurers' Limited Objection To Application To Employ David Ellis As Expert Witness. (Related Doc # 1642 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 1/4/2005. (srm, ) (Entered: 01/05/2005) |
| 01/04/2005 | |
| Order Granting Application to Employ David M. Ellis as Expert Witness (Related Doc # 1609 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/4/2005. (srm, ) (Entered: 01/05/2005) |
| 01/04/2005 | |
| Exhibit (related document: 1192 Document filed by Interested Party Law Office of Stephen L. Shackelford) filed by Bruce Levitt on behalf of Law Office of Stephen L. Shackelford. (Levitt, Bruce) (Entered: 01/04/2005) |
| 01/04/2005 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Cascino Vaughan Law Offices, Ltd.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 01/04/2005) |
| 01/04/2005 | |
| Document re: Second Amended Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 01/04/2005) |
| 01/04/2005 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (ghm) (Entered: 01/04/2005) |
| 01/04/2005 | |
| Amended Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 1/6/2005 (cls, ). (Entered: 01/04/2005) |
| 01/04/2005 | | | Minute of Hearing Held, OUTCOME: Objection Withdrawn; Order Submitted.(related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/04/2005) |
| 01/03/2005 | |
| Certification of No Objection (related document: 1469 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1470 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1471 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 01/03/2005) |
| 01/03/2005 | |
| Document re: Certification of Publication of Notice of Entry of Orders (I) Approving Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code; (II) Scheduling a Hearing to Consider Confirmation of the Debtors' Plan of Reorganization; and (III) Establishing Procedures and Deadline for Voting on the Plan (related document: 1722 Order Approving Disclosure Statement,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2005) |
| 01/03/2005 | |
| Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Core Service List) (Kinoian, Gregory) (Entered: 01/03/2005) |
| 01/03/2005 | |
| Supplemental Declaration of David M. Ellis in support of (related document: 1609 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2005) |
| 01/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/01/2005. (Admin.) (Entered: 01/02/2005) |
| 01/01/2005 | |
| BNC Certificate of Service - Order No. of Notices: 200. Service Date 01/01/2005. (Admin.) (Entered: 01/02/2005) |
| 12/30/2004 | |
| Certification of Non Compliance (related document: 1804 Document filed by Interested Party Simmons Coopers) filed by Robert W Phillips on behalf of Robert W Phillips. (wdr, ) (Entered: 01/03/2005) |
| 12/30/2004 | |
| Document re: Amended Verified Statement Pursuant To Rule 2019 (related document: 1339 Document filed by Interested Party Claimants Certain Personal Injury) filed by Robert W Phillips on behalf of Simmons Coopers. (wdr, ) (Entered: 01/03/2005) |
| 12/30/2004 | |
| Order Approving Certain Rule 2019 Statements for Voting Purposes. Related to document 1496. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/30/2004. (ehl, ) Modified on 12/30/2004 (ehl, ). (Entered: 12/30/2004) |
| 12/30/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/30/2004) |
| 12/30/2004 | |
| Response to (related document: 1798 Document, filed by Creditor William Airgood, Creditor Anthony DeFabbo) filed by Jack M. Zackin on behalf of Congoleum Corporation. (Zackin, Jack) (Entered: 12/30/2004) |
| 12/29/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Joinder in Various Insurers' Objections to Rule 2019 Statements (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Frank P Kapusinski on behalf of William Airgood, Anthony DeFabbo. (Attachments: # 1 Exhibit Package) (Kapusinski, Frank) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Amended Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1191 Document, filed by Interested Party The Gibson Law Firm) filed by Bruce Levitt on behalf of The Gibson Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1358 Document filed by Interested Party Hobin, Shingler & Simon, LLP) filed by Bruce Levitt on behalf of Hobin, Shingler & Simon, LLP. (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1409 Document filed by Interested Party Certain Asbestos Claimants) filed by Bruce Levitt on behalf of Trine & Metcalf, P.C.. (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1202 Document, filed by Interested Party Cooney & Conway Distribution) filed by Bruce Levitt on behalf of Cooney & Conway Distribution. (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Response to (related document: 1761 Response,, filed by Debtor Congoleum Corporation, 1751 Response,, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Cooney & Conway Distribution, Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Brent Coon & Associates, Interested Party Law Offices of Peter G. Angelos, P.C., Interested Party Laudig, George, Rutherford & Sipes, Interested Party The David Law Firm, Interested Party Lundy & Davis, LLP, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, Interested Party Brayton Purcell, Interested Party Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Certificate of Service) (Almeida, Barbara) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: First Amended Verified Statement As Required By Rule 2019 (related document: 1207 Document,, filed by Interested Party Certain Asbestos Claimants) filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Application for Attorney Joseph D. Pope to Appear Pro Hac Vice Filed by Frank P Kapusinski on behalf of Anthony DeFabbo, Edward Biller, William Airgood. Objection deadline is 1/5/2005. (Attachments: # 1 Declaration of Joseph Pope in support of application for pro hac vice admission# 2 Proposed Order) (Kapusinski, Frank) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Certification of No Objection (related document: 1564 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Supplemental Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 1734 Document, filed by Interested Party Employers Insurance of Wausau, 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1237 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/29/2004 | |
| Document re: Supplemental Verified Statement pursuant to Rule 2019 (related document: 1227 Document, filed by Interested Party Law Offices of Peter G. Angelos, P.C.) filed by Bruce Levitt on behalf of Law Offices of Peter G. Angelos, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 12/29/2004) |
| 12/28/2004 | |
| Certificate of Service (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1704 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/28/2004) |
| 12/28/2004 | |
| Certificate of Service (related document: 1705 Document,,,, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1706 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1707 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/28/2004) |
| 12/28/2004 | |
| Transcript of Hearing Held On: 12/20/04 Re: (related document: 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/28/2004) |
| 12/27/2004 | |
| Certificate of Service (related document: 1749 Document filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Certificate of Service (related document: 1744 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Document re: Revised Exhibit (related document: 1746 Document, filed by Interested Party John Swartzfagers Law Office) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Levitt, Bruce) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Letter in support of (related document: 1778 Response, filed by Interested Party Certain Asbestos Claimants) filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Certificate of Service (related document: 1774 Application for Compensation, filed by Attorney Caplin & Drysdale, 1775 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Interim Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 11/1/2004 to 11/30/2004, fee: $6757.50, expenses: $767.23. Filed by Nancy Isaacson. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Petition B) (Isaacson, Nancy) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Sixth Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2004 to 11/30/2004, fee: $66445.50, expenses: $98.85. Filed by Nancy Isaacson. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 12/28/2004 (cls, ). (MODIFIED EXHIBIT) (Entered: 12/27/2004) |
| 12/27/2004 | |
| Change of Address for Frank Maneri, Dilworth Paxson LLP From: 457 Haddonfield Road, Suite 700, Cherry Hill, NJ 08002 To: 3200 Mellon Bank Center, 1735 Market Street, Philadelphia, PA 19103 Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 12/27/2004) |
| 12/23/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004) |
| 12/23/2004 | |
| Document re: Amended Verified Statement As Required By Rule 2019 (related document: 1174 Document filed by Interested Party Certain Asbestos Claimants) filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) Modified on 12/27/2004 (wdr, ). (Entered: 12/27/2004) |
| 12/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/23/2004. (Admin.) (Entered: 12/24/2004) |
| 12/23/2004 | |
| Document re: Supplemental Disclosure Affidavit of Giuliani Capital Advisors LLC (formerly Ernst & Young Corporate Finance LLC) as Restructuring Advisors to the Debtors in Connection with Change in Equity Ownership of EYCF and Name Change to Giuliani Capital Advisors LLC (related document: 412 Order on Application to Employ, 183 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Supplemental Exhibit A to Application For Order Authorizing Debtors' Continued Retention Of Ernst & Young LLP As Audit And Tax Advisors To The Debtors Pursuant To Restated Engagement Letters Nunc Pro Tunc To December 1, 2004 (related document: 1745 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Notice Of Filing Executed Amendment To Debtor-In-Possession Financing Agreements With Congress Financial Corporation (related document: 1677 Order (Generic), 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Monthly Operating Report for Filing Period November 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Monthly Operating Report for Filing Period November 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Monthly Operating Report for Filing Period November 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (MODIFIED TO REFLECT FIRST 4 PAGES BELONG TO 03-51525 AND 03-51526). (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Notice Of Monthly Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred [DEADLINE FOR OBJECTIONS: January 14, 2005] (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1763 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1764 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $40,837.00, expenses: $902.96. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004) |
| 12/23/2004 | |
| Seventh Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 11/1/2004 to 11/30/2004, fee: $3,476.00, expenses: $31.45. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004) |
| 12/23/2004 | |
| Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $435,386.00, expenses: $24,373.92. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004) |
| 12/23/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 1734 Document, filed by Interested Party Employers Insurance of Wausau, 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Amended Verified Statement Pursuant to Bankruptcy Rule 2019 (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Amended Verified Statement Pursuant to Bankruptcy 2019 (related document: 1194 Document filed by Interested Party The Shepard Law Firm, P.C.) filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Second Amended Verified Statement under Bankruptcy Rule 2019 (related document: 1357 Document, filed by Interested Party Laudig, George, Rutherford & Sipes, 1238 Document filed by Interested Party Laudig, George, Rutherford & Sipes) filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Certificate of Service (related document: 1751 Response,, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Cooney & Conway Distribution, Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Brent Coon & Associates, Interested Party Law Offices of Peter G. Angelos, P.C., Interested Party Laudig, George, Rutherford & Sipes, Interested Party The David Law Firm, Interested Party Lundy & Davis, LLP, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, Interested Party Brayton Purcell, Interested Party Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Brayton Purcell, Brent Coon & Associates, Cooney & Conway Distribution, Foster & Sear, LLP, Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Laudig, George, Rutherford & Sipes, Law Offices of Peter G. Angelos, P.C., Lundy & Davis, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC, Simmons Coopers, The David Law Firm, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Amended Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004, fee: $39,152.80, expenses: $1,557.40. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 1/18/2005 (seg, ). (related document: 1637 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Letter from Katherine McLendon forwarding copies of Rule 2019 Statements to Court in connection with hearing on Objections set for December 30, 2004 at 10:00 a.m. (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Supplemental Statement Pursuant to Bankruptcy Rule 2019 (related document: 1184 Document filed by Interested Party Goldberg, Persky & White, P.C.) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Amended Response to (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Alan J. Brody on behalf of Zamler, Mellen & Schiffman, P.C.. (Attachments: # 1 Exhibit A# 2 Service List) (Brody, Alan) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Simmons Coopers, Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Baron & Budd, P.C., Brayton Purcell, Brent Coon & Associates, Cooney & Conway Distribution, Foster & Sear, LLP, Laudig, George, Rutherford & Sipes, Law Offices of Peter G. Angelos, P.C., Lundy & Davis, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC, The David Law Firm, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Appendix A (Investment Guidelines) to Exhibit B (Collateral Trust Agreement) to Fourth Modified Plan of Reorganization [PLEASE NOTE: Appendix A to Exhibit B to Plan was Mistakenly Omitted at Time of Filing] (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Response of Campbell Cherry Harrison Davis & Dove to Objections to 2019 Statements filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Notice Rescheduling Time Of Hearing Scheduled For December 30, 2004 Regarding Objections, If Any, To The Validity For Voting Purposes Of Rule 2019 Statements (HEARING RESCHEDULED TO DECEMBER 30, 2004 AT 10:00 A.M.) (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: Supplemental Verified Statement pursuant to Rule 2019 (related document: 1186 Document filed by Interested Party John Swartzfagers Law Office) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Attachments: # 1 Exhibit 6) (Levitt, Bruce) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Application to Employ Ernst & Young as Audit and Tax Advisors to the Debtors and Debtors-in-Possession Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 12/30/2004. (Attachments: # 1 Application # 2 Exhibit A to Application# 3 Proposed Order # 4 Certificate of Service) (Hollander, Paul) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Document re: First Supplement to First Amended Verified Statement Pursuant to Fed. R. Bankr. Pro. 2019 (related document: 1212 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Notice of Appearance and Request for Service of Notice.. (Strachan, Mark) (Entered: 12/23/2004) |
| 12/23/2004 | |
| Certificate of Service (related document: 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Service List) (Povelones, Arthur A.) (Entered: 12/23/2004) |
| 12/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/22/2004. (Admin.) (Entered: 12/23/2004) |
| 12/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/22/2004. (Admin.) (Entered: 12/23/2004) |
| 12/22/2004 | |
| Document re: Joinder (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 12/22/2004) |
| 12/22/2004 | |
| Transcript of Hearing Held On: 12/13/04 Re: (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation, 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/22/2004) |
| 12/22/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Joseph R. Zapata Jr. on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Zapata, Joseph) (Entered: 12/22/2004) |
| 12/22/2004 | |
| Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Margaret Holman Jensen on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/22/2004) |
| 12/21/2004 | |
| Certified Copy of Order By USCA Judge Kathleen Brouwer, Chief Deputy Clerk Dismissing Appeal , re #1326. (CV#04-1708) (USCA#04-3760). Signed on 12/21/2004. (ekp, ) (Entered: 01/04/2005) |
| 12/21/2004 | |
| Certification of Non Compliance (related document: 1734 Document, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 12/22/2004) |
| 12/21/2004 | |
| Document re: Joinder In Support (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 12/22/2004 (wdr, ). (Entered: 12/22/2004) |
| 12/21/2004 | |
| Missing Document(s): Service List regarding related document: 1726 Objection to The 2019 Statements filed by the Members of the Pre-Petition Asbestos Claimants Committee Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 12/22/2004 (cls, ). (Entered: 12/21/2004) |
| 12/21/2004 | |
| Application for Attorney Kenneth S. Ziman, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 12/28/2004. (Attachments: # 1 Certification of Kenneth S. Ziman# 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 12/21/2004) |
| 12/21/2004 | |
| Certificate of Service (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/21/2004) |
| 12/21/2004 | |
| Transcript of Hearing Held On: 12/9/04 Re: (related document: 1495 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation, 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 12/21/2004) |
| 12/21/2004 | |
| Certification of No Objection (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/21/2004) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5636) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5635) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5634) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Pending Appeal Bankruptcy Court Order, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5636) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion for Stay Pending Appeal , (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5635) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion for Stay Pending Appeal Bankruptcy Court Order, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP).(CV#04-5634) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005) |
| 12/20/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Pending Appeal, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5633) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005) |
| 12/20/2004 | |
| Order Granting Motion re: Authorizing Debtor's Payment Of Certain Fees And Expenses To Indenture Trustee. (Related Doc # 1587 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2004. (srm, ) (Entered: 12/21/2004) |
| 12/20/2004 | |
| Joinder of American Centennial Insurance Company in the Fact Witness List of Certain Insurers with Respect to Confirmation Hearing to be Conducted on March 24, 2005 in support of (related document: 1710 Document,,, filed by Interested Party Federal Insurance Company, Interested Party Employers Insurance of Wausau, Creditor American Home Assurance Company, Interested Party United States Fire Insurance Company, Creditor Twin City Fire Insurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor First State Insurance Co., Interested Party Old Republic Insurance Company, Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Interested Party Westport Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, Interested Party TIG Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 12/20/2004) |
| 12/20/2004 | |
| Objection to The 2019 Statements filed by the Members of the Pre-Petition Asbestos claimants committee). filed by Kevin Haas, David P. McClain, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) Modified on 12/21/2004 (cls, ). (Entered: 12/20/2004) |
| 12/20/2004 | |
| Objection to (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Objection# 2 Exhibit A-C# 3 Exhibit D-1# 4 Exhibit D-2) (Falanga, Stephen) (Entered: 12/20/2004) |
| 12/20/2004 | | | Hearing Rescheduled from 12/20/2005. (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Hearing scheduled for 1/4/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/20/2004) |
| 12/20/2004 | | | Hearing Rescheduled from 12/20/2005. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Hearing scheduled for 1/4/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/20/2004) |
| 12/20/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1587 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2004) |
| 12/20/2004 | |
| Document re: Corrected Exhibit C to Fourth Modified Joint Plan of Reorganization (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2004) |
| 12/20/2004 | |
| Amendment To Paragraph 16 Of Order Approving Voting Procedures With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization And Setting Bar Date For Filing Objections To 2019 Statements And Scheduling Hearing On Objections To 2019 Statements (related document: 1683 . The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2004. (srm, ) (Entered: 12/20/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/18/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004) |
| 12/17/2004 | |
| Order (I)Approving First Modified Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code; (II) Scheduling A Hearing To Consider Confirmation Of The Debtors' Plan Of Reorganization; And (III) Granting Other Related Relief (related document: 1682 Disclosure Statement, filed by Debtor Congoleum Corporation, 1521 Fourth Modified Chapter 11 Plan, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/17/2004. Confirmation hearing to be held on 3/24/2005 at 11:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 3/17/2005. (srm, ) (Entered: 12/20/2004) |
| 12/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/17/2004. (Admin.) (Entered: 12/18/2004) |
| 12/17/2004 | |
| Document re: Notice of Designation of Witnesses (related document: 1687 Order(Generic), Order(Generic)) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Certificate of Service (related document: 1710 Document,,, filed by Interested Party Federal Insurance Company, Interested Party Employers Insurance of Wausau, Creditor American Home Assurance Company, Interested Party United States Fire Insurance Company, Creditor Twin City Fire Insurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor First State Insurance Co., Interested Party Old Republic Insurance Company, Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Interested Party Westport Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, Interested Party TIG Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Designation of Fact WItnesses filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Fact Witness List of Certain Insurers With Respect to Confirmation Hearing to be Conducted on March 24, 2005 (related document: 1687 Order(Generic), Order(Generic)) filed by Stephen V. Falanga on behalf of AIU Insurance Company, American Home Assurance Company, American Reinsurance Co, Employers Insurance of Wausau, Federal Insurance Company, First State Insurance Co., Granite State Insurance Company, Mt. McKinley Insurance Co, Mutual Marine Office, Inc, National Union Fire Insurance Company of Pittsburgh, PA, Old Republic Insurance Company, OneBeacon America Insurance Company, Seaton Insurance Company, St. Paul Fire & Marine Insurance Co., Stonewall Insurance Co., TIG Insurance Company, Transport Insurance Co, Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Twin City Fire Insurance Company, United States Fire Insurance Company, Westport Insurance Company. (Falanga, Stephen) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: London Market Insurers Fact Witness List with Respect to Confirmation Hearing to be Conducted on March 24, 2005 filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Certification of No Objection (related document: 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Notice Of Designation By Debtors Of Fact Witnesses For Confirmation Hearing (related document: 1687 Order(Generic), Order(Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Notice Of Monthly Fee Applications Of Gilbert, Heintz & Randolph Llp, Special Insurance Coverage Counsel To The Debtors And Debtors-In-Possession, For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred In May, 2004 And June, 2004, Deadline for Objections January 6, 2005 (related document: 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Notice Of Interim Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Interim Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred Pursuant To 11 U.S.C. s 331, Hearing Date Scheduled for January 19, 2005 at 2:00 p.m. (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1533 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1704 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2004 to 6/30/2004, fee: $706,600.50, expenses: $91,356.15. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1196 Monthly Application for Compensation for April, 2004, 1488 Monthly Application for Compensation for May, 2004 and 1513 Monthly Application for Compensation for June, 2004) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Witness List (related document: 1687 Order(Generic), Order(Generic)) filed by Barry W. Frost on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Frost, Barry) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Certification of No Objection (related document: 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Accountant, period: 4/1/2004 to 6/30/2004, fee: $1,065,463.75, expenses: $132,637.83. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1269 Monthly Application for Compensation for April, 2004, 1698 Monthly Application for Compensation for May, 2004 and 1699 Monthly Application for Compensation for June, 2004) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $915,433.25, expenses: $66,897.82. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1266 Monthly Application for Compensation for January, 2004, 1267 Monthly Application for Compensation for February, 2004 and 1268 Monthly Application for Compensation for March 2004) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 6/1/2004 to 6/30/2004, fee: $508,477.25, expenses: $35,155.44. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 5/1/2004 to 5/31/2004, fee: $206,916.00, expenses: $54,158.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 12/17/2004) |
| 12/17/2004 | |
| Document re: Joinder in London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 12/17/2004) |
| 12/16/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/16/2004. (Admin.) (Entered: 12/17/2004) |
| 12/16/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/16/2004. (Admin.) (Entered: 12/17/2004) |
| 12/16/2004 | |
| Document re: Amended Exhibit H to Fourth Modified Joint Plan of Reorganization (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Certification of No Objection (related document: 1589 Application for Compensation filed by Attorney Okin, Hollander & DeLUCA, LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Certification of No Objection (related document: 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Certification of No Objection (related document: 1591 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Certification of No Objection (related document: 1590 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Certificate of Service (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/16/2004 | |
| Corrected Signature Page in support of (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Order Granting Application Scheduling Supplemental Discovery And Hearing On Confirmation. Confirmation Hearing Scheduled for 03/24/05 at 11:30 a.m. (Related Doc # 1651 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $866928.50, expenses awarded: $59976.71 (Related Doc # 1486 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Order Granting Application For Compensation for Goldstein Lem & Isaacson, PC, fees awarded: $29071.50, expenses awarded: $1368.09 (Related Doc # 1508 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Lem & Isaacson. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $235334.50, expenses awarded: $18452.48 (Related Doc # 1504 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Chapin & Drysdale. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Order Approving Voting Procedures With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization And Setting Bar Date For Filing Objections To 2019 Statements And Scheduling Hearing On Objections To 2019 Statements (related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004) |
| 12/15/2004 | |
| Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Fourth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agmt (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agmt# 5 Exhibit D to Plan - Plan Trust Agmt# 6 Exhibit E to Plan - Pledge Agmt# 7 Exhibit F to Plan - Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit B to Disclosure Stmt - Liquidation Analysis# 11 Exhibit C to Disclosure Stmt - Audited Financial Stmts for Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Stmts for Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agmt with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 12/15/2004) |
| 12/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1508 Application for Compensation for Goldstein Lem & Isaacson, PC , Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. filed by Attorney Goldstein Lem & Isaacson, PC) (ghm) (Entered: 12/15/2004) |
| 12/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1504 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $235,334.50, expenses: $18,452.48. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 12/15/2004) |
| 12/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted; Fees as Requested; Expenses - $59972.48.(related document: 1486 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $59972.48. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 12/15/2004) |
| 12/15/2004 | | | Correction Notice in Electronic Filing (related document: 1678 Objection to Claim, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 12/15/2004) |
| 12/15/2004 | |
| Order Modifying September 27, 2004 Omnibus Order Awarding Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses (related document: 1551 Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 12/15/2004. (srm, ) (Entered: 12/15/2004) |
| 12/15/2004 | | | Hearing Scheduled. (related document: 1533 Interim Application for Compensation for Ernst & Young Corporate Finance LLC , Auditor, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. filed by Accountant Ernst & Young, LLP). Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/15/2004) |
| 12/14/2004 | |
| Document re: Rule 2019 Statement filed by Barry W. Frost on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Exhibit) (Frost, Barry) (Entered: 12/14/2004) |
| 12/14/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Anthony DeFabbo, Edward Biller, William Airgood. (Frost, Barry) (Entered: 12/14/2004) |
| 12/14/2004 | |
| Objection to Claim Amended First Omnibus Objection to Certain Asbestos Property Damage Claims. Filed by Congoleum Corporation Hearing scheduled for 1/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application 1st Omnibus Objection to Certain Asbestos Property Damage Claims# 2 Certification of Michael Sapienza# 3 Proposed Order Expunging and Disallowing Claims)(Kinoian, Gregory) Modified on 12/15/2004 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 12/14/2004) |
| 12/14/2004 | |
| Order Granting Motion re: Approving Debtors' Amendment to Post-Petition Financing Agreement. (Related Doc # 1578 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/14/2004. (seg, ) (Entered: 12/14/2004) |
| 12/14/2004 | |
| Order Granting Motion to Extend Time to April 13, 2005, re: to Assume or Reject Leases. (Related Doc # 1563 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/14/2004. (seg, ) (Entered: 12/14/2004) |
| 12/13/2004 | | | Hearing Rescheduled from 12/13/2004. (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Hearing scheduled for 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | | | Hearing Rescheduled from 12/13/2004. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Hearing scheduled for 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1578 Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1563 Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1551 Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1503 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004) |
| 12/13/2004 | |
| Document re: Insurers' Submission of Proposed Order on Discovery and Other Scheduling Matters in Connection with the Fourth Modified Plan of Reorganization (related document: 1651 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 12/13/2004) |
| 12/13/2004 | |
| Certificate of Service (related document: 1673 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/13/2004) |
| 12/13/2004 | |
| Amended Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004, fee: $11,274.00, expenses: $705.53. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/18/2005 (seg). (related document: 1636 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004) (Entered: 12/13/2004) |
| 12/12/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/12/2004. (Admin.) (Entered: 12/13/2004) |
| 12/10/2004 | |
| Certification of No Objection (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004) |
| 12/10/2004 | |
| Certification of No Objection (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004) |
| 12/10/2004 | |
| Certification of No Objection (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004) |
| 12/10/2004 | |
| Certificate of Service (related document: 1663 Order on Application to Shorten Time, ) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/10/2004) |
| 12/10/2004 | |
| Certificate of Service (related document: 1662 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/10/2004) |
| 12/10/2004 | |
| Certificate of Service (related document: 1655 Response,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1656 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1658 Application (Generic), Application (Generic) filed by Creditor Twin City Fire Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/10/2004) |
| 12/10/2004 | | | Adversary Case (04-2157) Closed (pcj, ) (Entered: 12/10/2004) |
| 12/09/2004 | |
| Order Denying Motion re: To Coordinate Confirmation Hearing With Coverage Trial. (Related Doc # 1565 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 12/9/2004. (srm, ) (Entered: 12/10/2004) |
| 12/09/2004 | |
| Certificate of Service (related document: 1650 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/09/2004) |
| 12/09/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (seg, ) (Entered: 12/09/2004) |
| 12/09/2004 | | | Minute of Hearing Held and Continued. OUTCOME: Order to be submitted by Brennan. (related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation). HEARING RESCHEDULED FOR 12/30/2004 at 10:00 AM at KCF - Courtroom 2, Trenton (objections due by 12/20 and responses due by 12/23) (seg) (Entered: 12/09/2004) |
| 12/09/2004 | |
| Order Granting Application to Shorten Time (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/9/2004. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/09/2004) |
| 12/09/2004 | | | Hearing Scheduled. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Objection filed by Certain Underwriters at Lloyd's, London and Certain London Market Companies. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/09/2004) |
| 12/09/2004 | | | Minute of Hearing Held, OUTCOME: Modifications with 7 days, otherwise okay.(related document: 1495 Disclosure Statement, filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/09/2004) |
| 12/09/2004 | |
| Document re: First State's Joinder in London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as Expert Witness (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/09/2004) |
| 12/09/2004 | |
| Certificate of Service (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1643 Application to Shorten Time, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/09/2004) |
| 12/09/2004 | |
| Certificate of Service (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1643 Application to Shorten Time, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/09/2004) |
| 12/08/2004 | |
| Certificate of Service (related document: 1641 Opposition, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Application re: Certain Insurers' Proposed Order Scheduling Discovery on the Debtors' Fourth Modified Plan and Amending the Case Management Order Filed by Carol A. Slocum on behalf of Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (related document: 1651 Application re: Regarding Debtors' Proposed Scheduling For Discovery On Confirmation) Modified on 12/8/2004 (seg, ). (Entered: 12/08/2004) |
| 12/08/2004 | |
| Certificate of Service (related document: 1636 Application for Compensation filed by Attorney Ravin Greenberg PC, 1637 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1640 Application for Compensation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Document re: Supplement to Limited Objection and Reservation of Rights to Debtors' Amended Motion for Entry of an Order Approving Procedures for Voting and Tabulation Ballots and Related Relief (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation, 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Attachment 1# 2 Attachment 2) (Slocum, Carol) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Response to (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation, 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Certificate of Service (related document: 1653 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Reply Memorandum of Law in support and Response to (related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 12/8/2004 (cls, ). (ADDED TEXT). (Entered: 12/08/2004) |
| 12/08/2004 | |
| Century's Joinder in Motion to Coordinate Confirmation Hearing and Reservation of Rights in support of (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 12/08/2004) |
| 12/08/2004 | |
| Application re: Regarding Debtors' Proposed Scheduling For Discovery On Confirmation Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Supplemental Discovery And Hearing On Confirmation) (Hollander, Paul) (Entered: 12/08/2004) |
| 12/07/2004 | |
| Response to (related document: 1624 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting and Tabulation Procedures (Clean Copy)# 2 Exhibit B - Class 2 Ballot Forms and Instructions# 3 Exhibit C - Amended Solicitation, Voting and Tabulation Procedures (Black-Lined)# 4 Exhibit D - Excerpt from Transcript of Pittsburgh Corning Confirmation Hearing# 5 Exhibit E - Proposed Order Approving Voting Procedures) (Hollander, Paul) (Entered: 12/07/2004) |
| 12/07/2004 | |
| Document re: Joinder of Unsecured Asbestos Claimants Committee to Debtors' Opposition to Insurers' Motion to Coordinate Confirmation Hearing With Coverage Trial (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. (Isaacson, Nancy) (Entered: 12/07/2004) |
| 12/07/2004 | |
| Corrected Cover Sheet in support of (related document: 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/07/2004) |
| 12/07/2004 | |
| Transcript of Hearing Held On: 11/8/04 Re: (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/07/2004) |
| 12/07/2004 | |
| Certificate of Service (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/07/2004) |
| 12/06/2004 | |
| Application to Shorten Time (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time) (Sirota, Michael) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Motion re: Motion to File Objection Under Seal Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Motion to Place Under Seal London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors of the Bankruptcy Code, and Related Materials with Exhibit A Filed Under Seal# 2 Proposed Order Placing Under Seal London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors of the Bankruptcy Code, and Related Materials) (Sirota, Michael) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Limited Opposition in Opposition to (related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Monthly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 10/31/2004, fee: $40,000.00, expenses: $3,010.20. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Corrected Signature Page in support of (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Corrected Signature Page in support of (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004, fee: $39,152.80, expenses: $1,557.40. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004, fee: $9,857.20, expenses: $705.53. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/06/2004) |
| 12/06/2004 | |
| Document re: Joinder (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 12/06/2004) |
| 12/06/2004 | | | Correction Notice in Electronic Filing (related document: 1623 Opposition, , , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, PLEASE REFILE SIGNATURE PAGE ONLY AS A SUPPORT, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 12/06/2004) |
| 12/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/05/2004. (Admin.) (Entered: 12/07/2004) |
| 12/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/05/2004. (Admin.) (Entered: 12/07/2004) |
| 12/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004) |
| 12/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004) |
| 12/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004) |
| 12/03/2004 | |
| Document re: Notice of Supplemental Authority in Support of Motion to Coordinate Confirmation Hearing with Coverage Trial (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit Pages 1 through 29# 2 Exhibit Pages 30 through 58# 3 Exhibit Pages 59 through 89# 4 Exhibit Pages 90 through 120# 5 Exhibit Pages 121 through 136) (Slocum, Carol) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Order Granting Application to Employ Pillsbury Winthrop LLP as Corporate Counsel To The Debtors (Related Doc # 1550 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 12/3/2004. (srm, ) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Certificate of Service (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Certificate of Service (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Certificate of Service (related document: 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Certificate of Service (related document: 1621 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/03/2004) |
| 12/03/2004 | |
| Certificate of Service (related document: 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/03/2004) |
| 12/02/2004 | |
| Limited Objection to (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Opposition in Opposition to (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1615 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1599 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Case Management Order No. IV (from Congoleum Corp. v. ACE Amer. Ins., et al.)) (Kinoian, Gregory) Modified on 12/6/2004 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Document re: Joinder of London Market Insurers in (related document: 1619 the Response and Reservation of Rights with Respect to Debtors' Voting Procedures Motion, filed by Travelers Casualty and Surety Company and St. Paul Fire and Marine Insurance Company and 1620 the Limited Objection and Reservation of Rights to Debtors' Voting Procedures Motion, Filed by First State Insurance Company and Twin City Fire Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) Modified on 12/3/2004 (modified to create linkages) (seg, ). (Entered: 12/02/2004) |
| 12/02/2004 | |
| Response to (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Limited Objection to (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Response to (related document: 1528 Amended Application re: Debtors' Amended Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Proc filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Certification of No Objection (related document: 1507 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1509 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/02/2004) |
| 12/02/2004 | |
| Certification of No Objection (related document: 1513 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/02/2004) |
| 12/01/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/01/2004. (Admin.) (Entered: 12/02/2004) |
| 12/01/2004 | |
| Document re: Joinder (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Certificate of Service (related document: 1609 Application to Employ, filed by Debtor Congoleum Corporation, 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 1611 Certificate of Service,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Amended Notice of Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2)# 2 Exhibit Copy of Notice of Hearing with respect to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors Pursuant to Bankrputcy Code Sections 327(a) and 328(a)) (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Supplemental Certificate of Service (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1579 Certificate of Service filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Copy of Amended Notice Of Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. s 365(d)(4)) (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Supplemental Certificate of Service (related document: 1583 Operating Report filed by Debtor Congoleum Corporation, 1585 Certification of No Objection filed by Attorney Saul Ewing LLP, 1610 Certificate of Service,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 1581 Operating Report filed by Debtor Congoleum Corporation, 1582 Operating Report filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Certificate of Service (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Copy of Notice of Debtor's Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2)# 2 Exhibit Copy of Amended Notice of Debtors' Motion Pursuant to Section 364 of the Bankruptcy Code for an Order Approving Amendment to Post-Petition Financing Agreement) (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Certificate of Service (related document: 1590 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1591 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1589 Application for Compensation filed by Attorney Okin, Hollander & DeLUCA, LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Dughi, Hewit & Palatucci, P.C., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | |
| Application to Employ David M. Ellis as Expert Witness Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/8/2004. (Attachments: # 1 Application # 2 Exhibit A - Engagement Letter# 3 Exhibit B - Supporting Affidavit# 4 Proposed Order) (Kinoian, Gregory) (Entered: 12/01/2004) |
| 12/01/2004 | | | HEARING RESCHEDULED (related document: 1587 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/01/2004) |
| 11/30/2004 | |
| Order Granting Motion re: Authorizing And Approving Settlement Agreement With AON Corporation, For Itself And To Whatever Extent It Is Or May Be Deemed To Be A Successor-In-Interest To Frank B. Hall & Co., Inc., n/k/a Prometheus Funding Corp.. (Related Doc # 1309 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for AON Corporation. Signed on 11/30/2004. (srm, ) (Entered: 12/01/2004) |
| 11/30/2004 | |
| Order Granting Motion re: Authorizing And Approving Settlement Agreement With Marsh USA, Inc., f/k/a Marsh & McLennan, Inc., Marsh & McLennan Companies, Inc., And Johnson & Higgins Of Massachusetts, Inc., n/k/a Marsh USA, Inc.. (Related Doc # 1310 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for Marsh USA, Inc.. Signed on 11/30/2004. (srm, ) (Entered: 12/01/2004) |
| 11/30/2004 | |
| Document re: Joinder of FIrst State in Other Insurers' Motion to Coordinate Confirmation Hearing with Coverage Trial (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/30/2004) |
| 11/30/2004 | |
| Certification of No Objection (related document: 1488 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/30/2004) |
| 11/30/2004 | |
| Certificate of Service (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 11/30/2004) |
| 11/29/2004 | |
| Interim Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 10/1/2004 to 10/31/2004, fee: $6,810.50, expenses: $489.48. Filed by Nancy Isaacson. (Attachments: # 1 Application # 2 Exhibit Retention Order# 3 Exhibit Invoice) (Isaacson, Nancy) (Entered: 11/29/2004) |
| 11/29/2004 | |
| Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2004 to 10/31/2004, fee: $51,136.00, expenses: $626.11. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $400511.75, expenses awarded: $15724.71 (Related Doc # 1329 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee., Granting Application For Compensation for Saul Ewing LLP, fees awarded: $242679.75, expenses awarded: $22137.67 (Related Doc # 1402 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 11/24/2004. (srm, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Certification of Non Compliance (related document: 1599 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Notice of Joinder in support of (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| disks containing the exhibits in support of (related document: 1223 Document filed by Interested Party Ryan A. Foster and Associates) filed by Bruce Levitt on behalf of Foster & Sear, LLP. (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| disk containing the exhibits in support of (related document: 1226 Document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 exhibit# 2 cover letter# 3 General Power of Attorney) (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Disks containing the exhibits in support of (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Jeffrey A. Varas. (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Disks containing the exhibits in support of (related document: 1215 Document filed by Interested Party Peirce, Raimond & Coutler, P.C.) filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Attachments: # 1 exhibit# 2 exhibit# (3) exhibit) (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Disk containing the exhibits in support of (related document: 1222 Document filed by Interested Party Law Office of G. Patterson Keahey, P.C.) filed by Bruce Levitt on behalf of G. Patterson Keahey PC. (Attachments: # 1 Exhibit A) (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Disk containing the exhibits in support of (related document: 1214 Document filed by Interested Party Scott & Scott, Ltd.) filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Attachments: # 1 Exhibits) (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Disks containing the exhibits in support of (related document: 1211 Document filed by Interested Party Wallace & Graham, P.A.) filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Attachments: # 1 Exhibits) (mel, ) (Entered: 11/29/2004) |
| 11/24/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 10/1/2004 to 10/31/2004, fee: $11,337.00, expenses: $16.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004) |
| 11/24/2004 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 7/31/2004, fee: $259,456.00, expenses: $49,082.81. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004) |
| 11/24/2004 | |
| Monthly Application for Compensation for Okin, Hollander & DeLUCA, LLP, Debtor's Attorney, period: 9/20/2004 to 10/31/2004, fee: $46,397.50, expenses: $2,131.96. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004) |
| 11/24/2004 | |
| Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/20/2004 to 10/31/2004, fee: $280,522.00, expenses: $5,098.04. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit A - Retention Order# 3 Exhibit B - Time Details) (Kinoian, Gregory) (Entered: 11/24/2004) |
| 11/24/2004 | |
| Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) Modified on 12/1/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/24/2004) |
| 11/23/2004 | |
| Notice Re: Creditors' Committee. Creditors Committee Appointed. filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 11/23/2004) |
| 11/23/2004 | | | HEARING RESCHEDULED (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004) |
| 11/23/2004 | | | HEARING RESCHEDULED (related document: 1578 Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004) |
| 11/23/2004 | | | HEARING RESCHEDULED (related document: 1563 Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) filed by D ebtor Congoleum Corporation). HEARING SCHEDULED FOR 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004) |
| 11/23/2004 | |
| Certification of No Objection (related document: 1484 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/23/2004) |
| 11/23/2004 | |
| Transcript of Hearing Held On: 11/15/04 Re: (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/23/2004) |
| 11/22/2004 | |
| Monthly Operating Report for Filing Period October 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Monthly Operating Report for Filing Period October 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Monthly Operating Report for Filing Period October 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Certificate of Service (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Certificate of Service (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion - Amendment No. 1 To Ratification And Amendment Agreement And Amendment No. 3 To Loan And Security Agreement# 3 Exhibit B to Motion: Proposed Form of Order) (Hollander, Paul) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/22/2004) |
| 11/22/2004 | |
| Certificate of Service (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004) |
| 11/19/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/19/2004. (Admin.) (Entered: 11/20/2004) |
| 11/19/2004 | |
| Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 11/19/2004) |
| 11/19/2004 | |
| Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 10/1/2004 to 10/31/2004, fee: $92,204.00, expenses: $8,228.21. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit -Exhibits A and B-Retention Order and Timekeeper Detail, Respectively# 2 Exhibit -Exhibits C and D-Invoices by Project Category, and Expense Detail, Respectively# 3 Certificate of Service) (Pacitti, Domenic) (Entered: 11/19/2004) |
| 11/19/2004 | |
| Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corpora tion. Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/19/2004) |
| 11/19/2004 | |
| Certificate of Service (related document: 1538 Order(Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/19/2004) |
| 11/19/2004 | |
| Certificate of Service (related document: 1523 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/19/2004) |
| 11/18/2004 | |
| Exhibit D to Modified Disclosure Statement re Fourth Modified Joint Plan of Reorganization (Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2004) in support of (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/18/2004) |
| 11/18/2004 | | | HEARING RESCHEDULED (related document: 1508 Application for Compensation for Goldstein Lem & Isaacson, PC , Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. filed by Attorney Goldstein Lem & Isaacson, PC). HEARING SCHEDULED FOR 12/15/2004 at 02:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Certificate of Service (related document: 1551 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $100000.00, expenses awarded: $1166.43 (Related Doc # 1385 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Certification of No Objection (related document: 1464 Application for Compensation, filed by Attorney Caplin & Drysdale, 1465 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $43943.50, expenses awarded: $664.60 (Related Doc # 1401 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $34822.00, expenses awarded: $2920.62 (Related Doc # 1400 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $217582.00, expenses awarded: $9188.85 (Related Doc # 1391 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Swidler Berlin Shereff & Friedman LLP. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $192.70 (Related Doc # 1265 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $1580.11 (Related Doc # 1264 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004) |
| 11/18/2004 | |
| Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Ravin, Stephen) (Entered: 11/18/2004) |
| 11/17/2004 | | | Remark - Notice of Docketing of Record on Appeal re Doc. #1375. CV#04-5636. Judge Stanley Chesler assigned. (ekp, ) Modified on 11/18/2004 to correct CV#.(ekp, ). (Entered: 11/18/2004) |
| 11/17/2004 | | | Remark - Notice of Docketing of Record on Appeal re Doc. #1374. CV#04-5635. Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004) |
| 11/17/2004 | | | Remark - Notice of Docketing of Record on Appeal re Doc. #1373. CV#04-5634.Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004) |
| 11/17/2004 | | | Remark - Notice of Docketing of Record on Appeal re Doc. #1372. CV#04-5633.Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004) |
| 11/17/2004 | |
| Application to Employ Pillsbury Winthrop LLP as Corporate Counsel Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 11/24/2004. (Attachments: # 1 Application to Retain Pillsbury Winthrop LLP as Corporate Counsel# 2 Proposed Order # 3 Certificate of Service) (Hollander, Paul) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Exhibit (related document: 1543 Certificate of Service filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certificate of Service (related document: 1546 Operating Report filed by Debtor Congoleum Corporation, 1547 Operating Report filed by Debtor Congoleum Corporation, 1545 Operating Report filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Monthly Operating Report for Filing Period September 2004 [03-51526] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Monthly Operating Report for Filing Period September 2004 [03-51525] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Monthly Operating Report for Filing Period September 2004 [03-51524] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Affidavit and Disclousre Statement of Ernst & Young LLP in Support of Combined First, Second and Third Interim Fee Application in support of (related document: 1533 Application for Compensation, filed by Other Prof. Ernst & Young LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory)TEXT Modified on 11/18/2004 (mel, ). (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certificate of Service (related document: 1533 Combined First, Second and Third Interim Application of Ernst & Young LLP). filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 11/18/2004 (cls, ). (CREATED LINK) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held and Continued. OUTCOME: July and August Granted; Adjourned as to September; Order to be Submitted. (related document: 1486 Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. filed by Attorney Saul Ewing LLP) Hearing scheduled for 12/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certificate of Service (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certificate of Service (related document: 1530 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certificate of Service (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Notice Of Filing Of The Debtors Proposed Disclosure Statement With Respect To The Debtors Proposed Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code And The Proposed Fourth Modified Joint Plan Of Reorganization) (Kinoian, Gregory) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1401 Interim Application for Compensation for R. Scott Williams, Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1400 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1391 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted; $462.00 disallowed.(related document: 1385 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1265 Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1264 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004) |
| 11/17/2004 | |
| Certification of No Objection (related document: 1329 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/17/2004) |
| 11/16/2004 | |
| Order Denying Application. Re: Entry Of A Protective Order With Respect To Confidential Information (Related Doc # 1497 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 11/16/2004. (srm, ) (Entered: 11/17/2004) |
| 11/16/2004 | |
| Certificate of Service (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2004) |
| 11/16/2004 | |
| Certificate of Service (related document: 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2004) |
| 11/15/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/17/2004) |
| 11/15/2004 | |
| Combined First, Second and Third Interim Application for Compensation for Ernst & Young, LLP, Auditor and Tax Advisors, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/16/2004 (cls, ). (ADDED TEXT AND CORRECTED PARTY) (Entered: 11/15/2004) |
| 11/15/2004 | |
| Certificate of Service (related document: 1531 Application for Compensation filed by Accountant SSG Capital Advisors, LP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/15/2004) |
| 11/15/2004 | | | Transmission of Record Due Deadline Terminated, Reason: Four Appeals Transmitted to District Court on 11/12/04. (pcj, ) (Entered: 11/15/2004) |
| 11/15/2004 | |
| First Interim Application for Compensation for SSG Capital Advisors, LP, Consultant, period: 1/1/2004 to 9/30/2004, fee: $94,535.00, expenses: $8,187.51. Filed by SSG Capital Advisors, LP. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 11/16/2004 (cls, ). (Entered: 11/15/2004) |
| 11/15/2004 | |
| Response to (related document: 1525 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1526 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1522 Document,,, filed by Creditor Century Indemnity Company, Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mt. McKinley Insurance Co, 1523 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 11/15/2004) |
| 11/14/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/14/2004. (Admin.) (Entered: 11/16/2004) |
| 11/12/2004 | |
| Application re: Application For Order Scheduling Hearing On Debtors' Amended Motion(ORIGINAL APPLICATION DOCUMENT 1496) For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization (Docket No. 1528) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Hearing on Amended Voting Procedures Motion) (Hollander, Paul)PROPOSED ORDER NOT NECESSARY AS AMENDED MOTION (DOCUMENT 1528)IS CURRENTLY SCHEDULED FOR 12/9/04 AT 10:00. Modified on 11/15/2004 (fed, ). (Entered: 11/12/2004) |
| 11/12/2004 | |
| Amended Application(ORIGINAL APPLICATION DOC. 1496) re: Debtors' Amended Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting And Tabulation Procedures# 2 Exhibit B - Ballot Forms and Instructions# 3 Proposed Order) (Hollander, Paul) Modified on 11/15/2004 (fed, ). (Entered: 11/12/2004) |
| 11/12/2004 | |
| Certificate of Service (related document: 1525 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Brief in Opposition to (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Objection to (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Fourth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures for Congoleum Plan Trust# 10 Exhibit B to Disclosure Stmt - Liquidation Analysis# 11 Exhibit C to Disclosure Stmt - Audited Financial Statements for the Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Statements for the Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agreement with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Objection to (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Document re: Century's, Mt. McKinley's, Everest's, and London's Opposition to Congoleum's Application for a Protective Order With Respect to Information Provided to Voting Agent in Connection With Solicitation and Balloting of Plan (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Kevin Haas, Michael D. Sirota, Warren A. Usatine, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Mt. McKinley Insurance Co. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Certificate of Service) (Almeida, Barbara) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Fourth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collater Trust Agreement (with 1st and 2nd Amendments)# 3 Exhibit C - Asbestors Insurance Rights Assignment Agreement# 4 Exhibit D - Congoleum Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) Modified on 11/15/2004 (cls, ). (Entered: 11/12/2004) |
| 11/12/2004 | |
| Certificate of Service (related document: 1499 Order and Notice on Disclosure Statement, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Order Rescinding Portion Of Order Requiring Compliance With Rule 2019 And Granting Other Relief That Order The Continuance Of The Deposition Of Joseph F. Rice (related document: 1153 Order (Requiring Compliance With Bankruptcy Rule 2019 And Granting Other Relief). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorneys for Creditors. Signed on 11/12/2004. (srm, ) (Entered: 11/12/2004) |
| 11/12/2004 | |
| Certificate of Service (related document: 1495 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1499 Order and Notice on Disclosure Statement, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Notice Of Hearing To Consider Approval Of The Debtors' Proposed Disclosure Statement Regarding Debtors' Third Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code As Containing Adequate Information) (Kinoian, Gregory) (Entered: 11/12/2004) |
| 11/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/11/2004. (Admin.) (Entered: 11/12/2004) |
| 11/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/11/2004. (Admin.) (Entered: 11/12/2004) |
| 11/11/2004 | |
| Certificate of Service (related document: 1513 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/11/2004) |
| 11/11/2004 | |
| Certificate of Service (related document: 1507 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1509 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/11/2004) |
| 11/11/2004 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2004 to 6/30/2004, fee: $277,078.00, expenses: $38,885.36. Filed by Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 11/11/2004) |
| 11/11/2004 | |
| Certificate of Service (related document: 1500 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/11/2004) |
| 11/11/2004 | |
| Certification of No Objection (related document: 1388 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1389 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1390 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1383 Application for Compensation filed by Creditor CIBC World Markets Corp., 1384 Application for Compensation filed by Creditor CIBC World Markets Corp., 1394 Application for Compensation filed by Attorney Ravin Greenberg PC, 1395 Application for Compensation filed by Attorney Ravin Greenberg PC, 1396 Application for Compensation filed by Attorney Ravin Greenberg PC, 1397 Application for Compensation filed by Other Prof. R. Scott Williams, 1398 Application for Compensation filed by Other Prof. R. Scott Williams, 1399 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/11/2004) |
| 11/10/2004 | |
| Certificate of Service (related document: 1504 Application for Compensation,, filed by Attorney Caplin & Drysdale, 1508 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 11/10/2004) |
| 11/10/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 9/1/2004 to 9/30/2004, fee: $14,118.00, expenses: $51.73. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 11/10/2004) |
| 11/10/2004 | |
| Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. Filed by Nancy Isaacson. Hearing scheduled for 12/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Affidavit) (Isaacson, Nancy) Modified on 11/18/2004 (seg, ). (correct hearing date 12/15/04 at 2:00 pm) (Entered: 11/10/2004) |
| 11/10/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 8/1/2004 to 8/31/2004, fee: $29,982.00, expenses: $1,663.64. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 11/10/2004) |
| 11/10/2004 | |
| Certification of No Objection (related document: 1402 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/10/2004) |
| 11/10/2004 | |
| Certificate of Service (related document: 1486 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 11/10/2004) |
| 11/09/2004 | |
| Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $235,334.50, expenses: $18,452.48. Filed by Nancy Isaacson. Hearing scheduled for 12/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Memorandum of Law C# 5 Exhibit D# 6 Memorandum of Law D2# 7 Memorandum of Law E) (Isaacson, Nancy) Modified on 11/10/2004 (seg). (CORRECT HEARING DATE 12/15/04 at 2:00 PM) (Entered: 11/09/2004) |
| 11/09/2004 | |
| Objection to Claim First Omnibus Objection to Certain Asbestos Property Damage Claims. Filed by Congoleum Corporation Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application 1st Omnibus Objection to Certain Asbestos Property Damage Claims# 2 Certification of Michael Sapiennza# 3 Proposed Order Expunging and Disallowing Claims)(Hollander, Paul) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/09/2004) |
| 11/09/2004 | |
| Transcript of Hearing Held On: 10/25/04 Re: (related document: 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (Cole Transcription Company, ) (Entered: 11/09/2004) |
| 11/09/2004 | |
| Order Granting Motion to Extend Time to 01/31/05 , re: Extending Debtors' Exclusive Periods To Propose A Plan Of Reorganization And Solicit Acceptances. (Related Doc # 1359 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/9/2004. (srm, ) (Entered: 11/09/2004) |
| 11/09/2004 | |
| Order Granting Application to Shorten Time (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/9/2004. Hearing scheduled for 11/15/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 11/09/2004) |
| 11/09/2004 | |
| Order and Notice on Disclosure Statement. (related document: 1495 Disclosure Statement, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 11/9/2004. Hearing on Disclosure Statement set for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 11/09/2004) |
| 11/08/2004 | | | Hearing Withdrawn (related document: 176 Chapter 11 Plan filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2004) |
| 11/08/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2004) |
| 11/08/2004 | |
| Application to Shorten Time (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 11/08/2004) |
| 11/08/2004 | |
| Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting And Tabulation Procedures# 2 Proposed Order) (Hollander, Paul) (Entered: 11/08/2004) |
| 11/08/2004 | |
| Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Third Modified Joint Plan Of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 12/2/2004. (Attachments: # 1 Application # 2 Exhibit to Application - Amended Solicitation, Voting And Tabulation Procedures# 3 Exhibit B to Application - Proposed Forms of Ballots with Instructions# 4 Exhibit C to Application - Proposed Order Approving Application) (Hollander, Paul) (Entered: 11/08/2004) |
| 11/08/2004 | |
| Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Third Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures for Congoleum Plan Trust# 10 Exhibit B to Disclosure Stmt - Liquidation Analsyis# 11 Exhibit C to Disclosure Stmt - Audited Financial Statements for the Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Statements for the Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agreement with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 11/08/2004) |
| 11/08/2004 | |
| Third Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement (with 1st and 2nd Amendments)# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Congoleum Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) (Entered: 11/08/2004) |
| 11/05/2004 | |
| Response to (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 11/05/2004) |
| 11/04/2004 | |
| Withdrawal of Claim(s): Claim Amount $89,434.54 Filed by Texas Comptroller of Public Accounts (wdr, ) Modified on 11/16/2004 (wdr, ). (Entered: 11/16/2004) |
| 11/04/2004 | |
| Certificate of Service (related document: 1491 Appeal Counter Designation,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/04/2004) |
| 11/04/2004 | |
| Appellee's Designation of Record (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/04/2004) |
| 11/04/2004 | |
| Document re: AMENDED NOTICE OF HEARING ON INTERIM FEE APPLICATIONS ON COMPENSATION (related document: 1487 Document,,, filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/04/2004) |
| 11/04/2004 | | | Hearing Scheduled. (related document: 1385 Interim Application for Compensation for CIBC World Markets Corp. Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. filed by Creditor CIBC World Markets Corp., 1486 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. filed by Attorney Saul Ewing LLP, 1391 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1400 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. filed by Other Prof. R. Scott Williams, 1401 Interim Application for Compensation for R. Scott Williams , Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. filed by Other Prof. R. Scott Williams) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/04/2004) |
| 11/03/2004 | |
| Certificate of Service (related document: 1488 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/03/2004) |
| 11/03/2004 | |
| Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2004 to 5/31/2004, fee: $214,039.00, expenses: $36,598.12. Filed by Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) Modified on 11/3/2004 (cls, ). (Entered: 11/03/2004) |
| 11/03/2004 | |
| Document re: Notice of Hearing on Interim Fee Applications for Compensation Regarding Docket Nos. 1264, 1265, 1385, 1391, 1400, 1401 and 1486 (related document: 1486 Application for Compensation, filed by Attorney Saul Ewing LLP, 1391 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1385 Application for Compensation, filed by Creditor CIBC World Markets Corp., 1264 Application for Compensation, filed by Creditor CIBC World Markets Corp., 1400 Application for Compensation, filed by Other Prof. R. Scott Williams, 1265 Compensation (under 1000), Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 1401 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/03/2004) |
| 11/03/2004 | |
| Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. Created Link to (1484 )Filed by Saul Ewing LLP. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) Modified on 11/15/2004 (seg, ). (Entered: 11/03/2004) |
| 11/02/2004 | |
| Certificate of Service (related document: 1484 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/02/2004) |
| 11/02/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 9/1/2004 to 9/30/2004, fee: $223,737.00, expenses: $24,419.40. Filed by Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/02/2004) |
| 11/01/2004 | |
| Appellee's Designation of Record (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service)(Almeida, Barbara) (Entered: 11/01/2004) |
| 11/01/2004 | | | Hearing Rescheduled from 11/1/2004. (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) Hearing scheduled for 11/8/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/01/2004) |
| 11/01/2004 | |
| Amended Certificate of Service (related document: 1479 Certificate of Service filed by Debtor Congoleum Corporation, 1473 Response, filed by Debtor Congoleum Corporation, 1474 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2004) |
| 10/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/31/2004. (Admin.) (Entered: 11/01/2004) |
| 10/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/31/2004. (Admin.) (Entered: 11/01/2004) |
| 10/29/2004 | |
| Certificate of Service (related document: 1473 Response, filed by Debtor Congoleum Corporation, 1474 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2004) |
| 10/29/2004 | |
| Order Adjourning and Continuing Hearing from November 1, 2004, to November 8, 2004, at 2:30 pm; on Debtors'Motion for Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to section 1121 of the Bankruptcy Code and Extending Such Exclusive Periods on Interim Basis Pending such hearing;(related document: 1474 Document, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/29/2004. (fed, ) Modified on 10/29/2004 (fed, ). (Entered: 10/29/2004) |
| 10/29/2004 | |
| Corrected Signature Page in support of (related document: 1473 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2004) |
| 10/29/2004 | | | Correction Notice in Electronic Filing (related document: 1473 Response, filed by Debtor Congoleum Corporation). Type of Error: /S/ ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory S. Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS A SUPPORT with the court. (cls, ) (Entered: 10/29/2004) |
| 10/28/2004 | |
| Amended Order Granting Allowances. Fees: $49266.00; Expenses: $1876.33 (related document: 1415 Order on Application for Compensation, ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 10/28/2004. (srm, ) (Entered: 10/29/2004) |
| 10/28/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/28/2004. (Admin.) (Entered: 10/29/2004) |
| 10/28/2004 | |
| Document re: Letter to Judge Ferguson Requesting Adjournment and Continuation of Hearing on Debtor's Motion for Order Extending Exclusive Periods to File Plan of Reorganization and Solicit Acceptances Currently Scheduled for 11/1/04 at 2:30 p.m. to 11/8/04 at 2:30 p.m. and Extend Exclusive Periods to Such Hearing (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1473 Response filed by Debtor Congoleum Corporation, 1440 Response, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/28/2004) |
| 10/28/2004 | |
| Response to (related document: 1440 Response, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/29/2004 (cls, ). ( /S/ ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 10/28/2004) |
| 10/28/2004 | |
| Certificate of Service (related document: 1469 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1470 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1471 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/28/2004) |
| 10/28/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2004 to 7/31/2004, fee: $37,686.00, expenses: $55.26. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004) |
| 10/28/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 6/1/2004 to 6/30/2004, fee: $31,323.00, expenses: $16.34. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004) |
| 10/28/2004 | |
| Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/1/2004 to 5/31/2004, fee: $1,431.00, expenses: $. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004) |
| 10/27/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/27/2004. (Admin.) (Entered: 10/28/2004) |
| 10/27/2004 | |
| Document re: Supplemental Statement Pursuant to Bankruptcy Rule 2019 (related document: 1180 Document filed by Unknown Role Type Mathew Bergman) filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Revised Exhibit D# 2 Attachment 1-4# 3 Attachment 5-8# 4 Attachment 9-12# 5 Attachment 13-16# 6 Attachment 17-19# 7 Attachment 20-23# 8 Attachment 24-27# 9 Attachment 28-30# 10 Attachment 31-33# 11 Attachment 34-36# 12 Attachment 37-40# 13 Attachment 41-44# 14 Attachment 45-49# 15 Attachment 50-53# 16 Attachment 54-57# 17 Attachment 58-61# 18 Attachment 62-65# 19 Attachment 66-69# 20 Attachment 70-73# 21 Attachment 74-75# 22 Attachment 76-78# 23 Attachment 79-82# 24 Attachment 83-86) (Levitt, Bruce) (Entered: 10/27/2004) |
| 10/27/2004 | |
| Certificate of Service (related document: 1464 Application for Compensation, filed by Attorney Caplin & Drysdale, 1465 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 10/27/2004) |
| 10/26/2004 | |
| Fourth Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 9/1/2004 to 9/30/2004, fee: $9,407.50, expenses: $376.51. Filed by Nancy Isaacson. (Attachments: # 1 Fourth Monthly Fee Statement# 2 Exhibit A and B) (Isaacson, Nancy) (Entered: 10/26/2004) |
| 10/26/2004 | |
| Fourth Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2004 to 9/30/2004, fee: $49,258.00, expenses: $1,976.12. Filed by Nancy Isaacson. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# (4) Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 10/27/2004 (cls, ). (Entered: 10/26/2004) |
| 10/26/2004 | |
| Certification of No Objection (related document: 1299 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/26/2004) |
| 10/26/2004 | |
| Certification of No Objection (related document: 1298 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 10/26/2004) |
| 10/26/2004 | |
| Order Denying Motion re: For Stay Pending Appeal. (Related Doc # 1371 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Bruce Levitt, Esq.. Signed on 10/26/2004. (srm, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit First# 2 Exhibit Second) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit Last) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (ghm) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Index # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Index # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Index # 2 Index # 3 Exhibit # 4 Exhibit # 5 Index # 6 Exhibit # 7 Index # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Index # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 more# 3 more# 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 continued (3) continued (4) continued (5) continued (6) continued (7) Exhibit # 8 Exhibit # 9 continued (10) continued (11) continued (12) continued (13) continued (14) continued (15) continued (16) continued (17) continued (18)continued(19) continued (mel, )TEXT Modified on 11/15/2004 (mel, ). (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 verified statements# 3 Affidavit # 4 continued (5) continued (6) continued (7) continued (8) continued (9) continued(10) continued (11) continued (12) continued (mel, )TEXT Modified on 11/15/2004 (mel, ). (Entered: 10/26/2004) |
| 10/25/2004 | |
| Exhibit (related document: 1206 Document, filed by Attorney J. Bradley Smith) filed by Teich Groh on behalf of Waters & Kraus, LLP. (wdr, ) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Order Granting Application To Allow Attorney Katherine A. McLendon, Esq., to Appear Pro Hac Vice (Related Doc # 1328 ). The following parties were served: Debtor, Debtor's Attorney, Stephen V. Falanga, Esq., and US Trustee. Signed on 10/25/2004. (srm, ) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Document re: letter (related document: 1206 Document, filed by Attorney J. Bradley Smith) filed by Allen I Gorski on behalf of Congoleum Corporation. (Gorski, Allen) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Statement of Issues on Appeal (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Statement of Issues on Appeal (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Statement of Issues on Appeal (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Statement of Issues on Appeal (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Certificate of Service (related document: 1440 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/25/2004) |
| 10/25/2004 | |
| Response to (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/25/2004) |
| 10/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004) |
| 10/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004) |
| 10/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004) |
| 10/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004) |
| 10/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004) |
| 10/22/2004 | |
| Certificate of Service (related document: 1429 Opposition, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Certificate of Service (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Certificate of Service (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Certificate of Service (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Certificate of Service (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Brief in Opposition to (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 10/22/2004) |
| 10/22/2004 | |
| in support of (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| in support of (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| in support of (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| in support of (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Designation of Record On Appeal (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Designation of Record On Appeal (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Designation of Record On Appeal (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/22/2004 | |
| Designation of Record On Appeal (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004) |
| 10/21/2004 | |
| Objection to (related document: 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Memorandum of Law in Opposition to (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Kevin Haas, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Certificate of Service) (Almeida, Barbara) Modified on 10/26/2004 (cls, ). (MODIFIED TEXT) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $1195631.75, expenses awarded: $36634.71 (Related Doc # 1327 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $53680.50, expenses awarded: $1956.60 (Related Doc # 1181 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Ravin Greenberg PC. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Order Granting Application For Compensation for R. Scott Williams, fees awarded: $19266.00, expenses awarded: $1876.33 (Related Doc # 1274 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $170387.50, expenses awarded: $7778.97 (Related Doc # 1182 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Swindler et al.. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Confirmation Certificate of Service (related document: 1388 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1389 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1390 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1391 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1383 Application for Compensation filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1384 Application for Compensation filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1385 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1394 Application for Compensation filed by Attorney Ravin Greenberg PC, 1395 Application for Compensation filed by Attorney Ravin Greenberg PC, 1396 Application for Compensation filed by Attorney Ravin Greenberg PC, 1397 Application for Compensation filed by Other Prof. R. Scott Williams, 1398 Application for Compensation filed by Other Prof. R. Scott Williams, 1399 Application for Compensation filed by Other Prof. R. Scott Williams, 1400 Application for Compensation, filed by Other Prof. R. Scott Williams, 1401 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/21/2004) |
| 10/21/2004 | |
| Transcript of Hearing Held On: 10/12/04 Re: (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) (Cole Transcription Company, ) Modified on 10/25/2004 (cls, ). (Entered: 10/21/2004) |
| 10/21/2004 | | | Adversary Case (04-2126) Closed (pcj, ) (Entered: 10/21/2004) |
| 10/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/20/2004. (Admin.) (Entered: 10/21/2004) |
| 10/20/2004 | | | Hearing Rescheduled from 10/20/2004. (related document: 1265 Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | | | Hearing Rescheduled from 10/20/2004. (related document: 1264 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11. filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1327 Quarterly Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 4/1/2004 to 6/30/2004, fee: $1,195,631.75, expenses: $36,634.71. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1274 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1182 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 4/1/2004 to 6/30/2004, fee: $170,387.50, expenses: $7,778.97. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1181 Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 6/30/2004, fee: $53,680.50, expenses: $1,956.60. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/20/2004) |
| 10/20/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004) |
| 10/20/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004) |
| 10/19/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004) |
| 10/19/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004) |
| 10/19/2004 | |
| Certificate of Service (related document: 1386 Order on Application to Shorten Time,,, 1376 Application to Shorten Time,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Levitt, Bruce) (Entered: 10/19/2004) |
| 10/19/2004 | |
| Certificate of Service (related document: 1402 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 10/19/2004) |
| 10/19/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 8/1/2004 to 8/31/2004, fee: $242,679.75, expenses: $22,137.67. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) (Entered: 10/19/2004) |
| 10/18/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 1310 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004) |
| 10/18/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1309 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding C filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004) |
| 10/18/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1296 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004) |
| 10/18/2004 | |
| Interim Application for Compensation for R. Scott Williams, Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. Filed by R. Scott Williams. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Baker, Brian) Modified on 10/19/2004 (seg). (CORRECT PARTY: RAVIN GREENBERG, CO-COUNSEL TO R. SCOTT WILLIAMS) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Interim Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. Filed by R. Scott Williams. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Baker, Brian) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Ninth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 9/1/2004 to 9/30/2004, fee: $8,408.80, expenses: $1,381.64. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Eighth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 8/1/2004 to 8/31/2004, fee: $6,660.80, expenses: $162.21. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Seventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2004 to 7/31/2004, fee: $12,788.00, expenses: $1,376.77. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 8/1/2004 to 8/31/2004, fee: $7,757.60, expenses: $224.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 9/1/2004 to 9/30/2004, fee: $9,857.20, expenses: $144.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2004 to 7/31/2004, fee: $17,540.00, expenses: $296.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Certificate of Service (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Order Granting Motion To Withdraw Saul Ewing LLP., As Attorney. (Related Doc # 1331 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 10/18/2004. (srm, ) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Ninth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 9/1/2004 to 9/30/2004, fee: $28,817.20, expenses: $779.20. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Eighth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 8/1/2004 to 8/31/2004, fee: $36,665.20, expenses: $2,106.35. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Seventh Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2004 to 7/31/2004, fee: $108,583.20, expenses: $6,303.30. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004) |
| 10/18/2004 | |
| Certificate of Service (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Levitt, Bruce) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Order Granting Application to Shorten Time (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/18/2004. Hearing scheduled for 10/25/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. Filed by CIBC World Markets Corp.. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 9/1/2004 to 9/30/2004, fee: $40,000.00, expenses: $1,393.15. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/18/2004 | |
| Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 8/1/2004 to 8/31/2004, fee: $40,000.00, expenses: $235.35. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 10/18/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004) |
| 10/15/2004 | |
| Application to Shorten Time (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004) |
| 10/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004) |
| 10/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004) |
| 10/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004) |
| 10/15/2004 | |
| Notice of Appeal (related document: 1344 Order (Generic)). Fee Amount $ 255. Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/15/2004 | |
| Notice of Appeal (related document: 1343 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/15/2004 | |
| Notice of Appeal (related document: 1341 Order on Motion To Reconsider, ). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/15/2004 | |
| Notice of Appeal (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/15/2004 | |
| Motion re: For Stay Pending Appeal Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Proposed Order) (Levitt, Bruce) (Entered: 10/15/2004) |
| 10/13/2004 | |
| Certification of No Objection (related document: 1267 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1268 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1269 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1266 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Domenic Pacitti on behalf of Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 10/13/2004) |
| 10/13/2004 | |
| Certification of No Objection (related document: 1196 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 10/13/2004) |
| 10/13/2004 | |
| Certification of No Objection (related document: 1272 Application for Compensation, filed by Other Prof. R. Scott Williams, 1273 Application for Compensation, filed by Other Prof. R. Scott Williams, 1178 Application for Compensation filed by Attorney Ravin Greenberg PC, 1179 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/13/2004) |
| 10/12/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) (ghm) (Entered: 10/13/2004) |
| 10/12/2004 | |
| Order Granting Application to Employ Okin, Hollander & DeLUCA, LLP as Co-Counsel Nunc Pro Tunc To The Debtors (Related Doc # 1334 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Okin, Hollander & DeLUCA, LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004) |
| 10/12/2004 | |
| Order Granting Application to Employ Pillsbury Winthrop LLP as Co-Counsel Nunc Pro Tunc To The Debtors (Related Doc # 1333 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004) |
| 10/12/2004 | |
| Order Granting Application To Allow Attorney Richard L. Epling, Esq., Leo T. Crowley, Esq., Kerry A. Brennan, Esq. to Appear Pro Hac Vice (Related Doc # 1335 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004) |
| 10/12/2004 | |
| Transcript of Hearing Held On: 10/5/04 Re: (related document: 1084 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams, 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice, 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1213 Motion to Reconsider,,, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) (Cole Transcription Company, ) (Entered: 10/12/2004) |
| 10/11/2004 | |
| Limited Objection to (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 10/11/2004) |
| 10/11/2004 | |
| Certification of No Objection (related document: 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/11/2004) |
| 10/11/2004 | |
| Certification of No Objection (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/11/2004) |
| 10/08/2004 | |
| Master Index and Set1 and set 2 in support of (related document: 1367 Document filed by Interested Party Claimants Certain Personal Injury) filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (Attachments: # 1 Master Index# 2 Set 2# 3 set 2# 4 Set 3) (mel, ) (Entered: 10/20/2004) |
| 10/08/2004 | |
| Document re: Verified Statement Under Rule 2019 filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 10/20/2004) |
| 10/08/2004 | |
| Document re: Verified Statement Under Bankruptcy Rule 2019 filed by Kaeske Law Firm on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 10/13/2004) |
| 10/08/2004 | |
| Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 11/1/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Hobin, Shingler & Simon, LLP. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Document re: Verified Amended Statement Pursuant to Bankruptcy Rule 2019 (related document: 1238 Document filed by Interested Party Laudig, George, Rutherford & Sipes) filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Verified Statement of James J. DeLuca in Further Support of Debtors' Application to Employ Okin, Hollander & DeLuca, L.L.P. as Co-Counsel in support of (related document: 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Order Entered Under Seal; Denying Motion For Sanctions . (Related Doc # 988 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee., Granting Cross Motion (Related Doc # 1038 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/8/2004. (fed, ) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Objection to (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 10/08/2004) |
| 10/08/2004 | |
| Certification of No Objection (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/08/2004) |
| 10/08/2004 | |
| BNC Certificate of Service - Order Granting Allowances Filed 09/27/04 (srm, ) (Entered: 10/08/2004) |
| 10/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004) |
| 10/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004) |
| 10/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004) |
| 10/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004) |
| 10/06/2004 | |
| Certificate of Service (related document: 1341 Order on Motion To Reconsider,, 1343 Order (Generic), Order (Generic), 1344 Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/06/2004) |
| 10/06/2004 | |
| Document re: Notice of Status Conference Regarding The Debtors' Second Modified Joint Prepackaged Chapter 11 Plan of Reorganization filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/06/2004) |
| 10/05/2004 | |
| Document re: Notice of Hearing on Interim Fee Applications for Compensation Regarding Docket Nos. 1181, 1182, 1264, 1265, 1274 and 1327 (related document: 1182 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1274 Application for Compensation, filed by Other Prof. R. Scott Williams, 1327 Application for Compensation, filed by Attorney Saul Ewing LLP, 1181 Application for Compensation, filed by Attorney Ravin Greenberg PC, 1264 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1265 Compensation (under 1000), Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/05/2004) |
| 10/05/2004 | | | Hearing Rescheduled from 10/5/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 11/8/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 10/7/2004 (seg, ). (STATUS CONFERENCE) (Entered: 10/05/2004) |
| 10/05/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) (ghm) (Entered: 10/05/2004) |
| 10/05/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) (ghm) (Entered: 10/05/2004) |
| 10/05/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) (ghm) (Entered: 10/05/2004) |
| 10/05/2004 | |
| Order Denying Motion re: to Amend Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief. (Related Doc # 1218 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004) |
| 10/05/2004 | |
| Order Denying Motion Or Application For The Entry Of An Order To Amend Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004) |
| 10/05/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 1213 Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) (ghm) (Entered: 10/05/2004) |
| 10/05/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/05/2004) |
| 10/05/2004 | |
| Certificate of Service (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP, 1332 Application to Shorten Time filed by Attorney Saul Ewing LLP, 1327 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 10/05/2004) |
| 10/05/2004 | |
| Order Denying Motion To Reconsider re: Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief. (Related Doc # 1213 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004) |
| 10/05/2004 | |
| Order Granting Application Authorizing R. Scott Williams, As Future Claimants' Representative, To Expand Scope Of Employment Of CIBC World Markets Corp. As Financial Advisor (Related Doc # 1084 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams and US Trustee. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004) |
| 10/04/2004 | |
| Document re: Verified Statement Pursuant To Bankruptcy Rule 2019 filed by SimmonsCooper, LLC on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 10/04/2004) |
| 10/04/2004 | |
| Order Granting Application to Shorten Time (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/4/2004. Hearing scheduled for 10/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/04/2004) |
| 10/04/2004 | | | Hearing Rescheduled from 10/04/2004. (related document: 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004) |
| 10/04/2004 | | | Hearing Rescheduled from 10/4/2004. (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004) |
| 10/04/2004 | | | Hearing Rescheduled from 10/4/2004. (related document: 1213 Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004) |
| 10/04/2004 | |
| Certificate of Service (related document: 1316 Response,, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Attachments: # 1 Service List) (Meisel, Stacey) (Entered: 10/04/2004) |
| 10/01/2004 | |
| Certificate of Service (related document: 1333 Application to Employ filed by Debtor In Possession Congoleum Corporation, 1334 Application to Employ filed by Debtor In Possession Congoleum Corporation, 1335 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Application for Attorney Richard L. Epling, Esq., Leo T. Crowley, Esq. and Kerry A. Brennan, Esq. of Pillsbury Winthrop LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Application to Employ Okin, Hollander & DeLuca, L.L.P. as Co-Counsel Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Application to Shorten Time (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) Filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Motion to Withdraw as Attorney Filed by Domenic Pacitti on behalf of Saul Ewing LLP. Hearing scheduled for 10/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Certificate of Service (related document: 1329 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 7/31/2004, fee: $400,511.75, expenses: $15,724.71. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Application for Attorney Kathrine A. McLendon, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 10/8/2004. (Attachments: # 1 Certification of Kathrine A. McLendon, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 10/01/2004) |
| 10/01/2004 | |
| Quarterly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 4/1/2004 to 6/30/2004, fee: $1,195,631.75, expenses: $36,634.71 (related documents: 996 , 1096 , 1138 Monthly Fee Applications). Filed by Saul Ewing LLP. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibits) (Pacitti, Domenic) Modified on 10/18/2004 (modified to create linkages)(seg, ). (Entered: 10/01/2004) |
| 09/30/2004 | |
| Certification of No Objection (related document: 1138 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 09/30/2004) |
| 09/30/2004 | | | HEARING RESCHEDULED (related document: 1296 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004) |
| 09/30/2004 | | | HEARING RESCHEDULED (related document: 1310 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004) |
| 09/30/2004 | | | HEARING RESCHEDULED (related document: 1309 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding C filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004) |
| 09/30/2004 | |
| Certificate of Service (related document: 1317 Document,, filed by Interested Party Brayton Purcell) filed by Bruce Levitt on behalf of Brayton Purcell. (Levitt, Bruce) (Entered: 09/30/2004) |
| 09/30/2004 | |
| Certificate of Service (related document: 1226 Document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 09/30/2004) |
| 09/30/2004 | |
| Certificate of Service (related document: 1211 Document filed by Interested Party Wallace & Graham, P.A.) filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Levitt, Bruce) (Entered: 09/30/2004) |
| 09/30/2004 | |
| Certificate of Service (related document: 1225 Document filed by Interested Party Brent Coon & Associates) filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) (Entered: 09/30/2004) |
| 09/30/2004 | |
| Certificate of Service (related document: 1222 Document filed by Interested Party Law Office of G. Patterson Keahey, P.C.) filed by Bruce Levitt on behalf of Law Office of G. Patterson Keahey, P.C.. (Levitt, Bruce) (Entered: 09/30/2004) |
| 09/29/2004 | |
| Document re: Joinder of Brayton Purcell in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Brayton Purcell. (Levitt, Bruce) (Entered: 09/29/2004) |
| 09/28/2004 | |
| Response to (related document: 1097 Objection,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C"# 4 Certification of Joseph J. Radecki) (Meisel, Stacey) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Document re: Joinder in Motion of Motley Rice, LLC to Amend Order Requiring Compliance with Rule 2019 (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Service (related document: 1308 Document,, filed by Interested Party Williams & Bailey, LLP) filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Service (related document: 1307 Document,, filed by Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Foster & Sear, LLP. (Levitt, Bruce) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Service (related document: 1296 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Document re: Acknowledgment by Person to be Bound by Protective Order Dated June 2, 2004 FILED EX PARTE AND UNDER SEAL filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding Corp. Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Document re: Joinder of Williams & Bailey, LLP in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Document re: Joinder of Foster & Sear, LLP and McCurdy & McCurdy, LLP in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of McCurdy & McCurdy, LLP, Foster & Sear, LLP. (Levitt, Bruce) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Consent. Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Attachments: # 1 Proposed Order) (Gruen, Charles) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Service (related document: 1298 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC, 1299 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/28/2004) |
| 09/28/2004 | |
| Certificate of Service (related document: 1301 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/28/2004) |
| 09/27/2004 | |
| Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $74315.00, expenses awarded: $2827.89 (Related Doc # 727 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $191115.50, expenses awarded: $7018.15 (Related Doc # 732 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Saul Ewing LLP, fees awarded: $1174677.00, expenses awarded: $32348.23 (Related Doc # 1034 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for R. Scott Williams, fees awarded: $53107.00, expenses awarded: $6100.00 (Related Doc # 1047 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Caplin & Drysdale, fees awarded: $210155.50, expenses awarded: $6508.07 (Related Doc # 1105 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Goldstein Lem & Isaacson, PC, fees awarded: $31862.00, expenses awarded: $5664.01 (Related Doc # 1106 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $526806.00, expenses awarded: $50562.93 (Related Doc # 1126 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee. Signed on 9/27/2004. (srm, ) (Entered: 09/28/2004) |
| 09/27/2004 | |
| Brief in Opposition to (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice, 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Brief in Opposition to (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice, 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Kevin Haas, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company, Mt. McKinley Insurance Co. (Attachments: # 1 Certification of Cori E. Browne, Esq.# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2004 to 8/31/2004, fee: $50238.50, expenses: $4063.46. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Modified on 9/28/2004 (cls, ). (Entered: 09/27/2004) |
| 09/27/2004 | |
| Third Monthly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 8/1/2004 to 8/31/2004, fee: $5052.50, expenses: $615.73. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 9/28/2004 (cls, ). (Entered: 09/27/2004) |
| 09/27/2004 | |
| Document re: Verified Statement Under Bankruptcy Rule 2019 filed by Norris & Phelps on behalf of Certain Personal Injury Claimants. (wdr, ) Modified on 9/27/2004 (wdr, ). (Entered: 09/27/2004) |
| 09/27/2004 | |
| Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1249 Document filed by Interested Party Norris & Phelps, PLLC) filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Law Office of Jeffery A. Varas. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1214 Document filed by Interested Party Scott & Scott, Ltd.) filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1223 Document filed by Interested Party Ryan A. Foster and Associates) filed by Bruce Levitt on behalf of Ryan A. Foster and Associates. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1215 Document filed by Interested Party Peirce, Raimond & Coutler, P.C.) filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Levitt, Bruce) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Certificate of Service (related document: 1284 Operating Report filed by Debtor In Possession Congoleum Corporation, 1285 Operating Report filed by Debtor In Possession Congoleum Corporation, 1286 Operating Report filed by Debtor Congoleum Corp., 1287 Operating Report filed by Debtor In Possession Congoleum Corporation, 1288 Operating Report filed by Debtor In Possession Congoleum Corporation, 1283 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) Modified on 9/27/2004 (cls, ). (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period August 2004 - #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period August 2004 - #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period August 2004 - #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period June 2004 - #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period June 2004 - #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/27/2004 | |
| Monthly Operating Report for Filing Period June 2004 - #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004) |
| 09/24/2004 | |
| Document re: Certified Copy of Notice of Appeal filed in DC by the debtor to US Court of Appeals from the Order of 8/26/04 granting the appeal of Century Indemnity Company (CV#04-1708) filed by Domenic Pacitti on behalf of Congoleum Corporation. (ekp, ) (Entered: 09/30/2004) |
| 09/24/2004 | | | Receipt of Fee Amount $ 500, Receipt Number 304295 (Fine: Sanctions) (related document: 1152 Order on Motion to Enforce). Fee received from Provost Umphrey, LLC (clb ) (Entered: 09/27/2004) |
| 09/23/2004 | |
| Transcript of Hearing Held On: 9/9/04 Re: (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 1140 Document, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 09/23/2004) |
| 09/23/2004 | |
| Certificate of Service (related document: 1277 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/23/2004) |
| 09/23/2004 | |
| Certificate of Service (related document: 1272 Application for Compensation, filed by Other Prof. R. Scott Williams, 1273 Application for Compensation, filed by Other Prof. R. Scott Williams, 1274 Application for Compensation, filed by Other Prof. R. Scott Williams, 1264 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1265 Compensation (under 1000), Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/23/2004) |
| 09/22/2004 | |
| Certificate of Service (related document: 1278 Opposition,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/22/2004) |
| 09/22/2004 | |
| Brief in Opposition to (related document: 1217 Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Unknown Role Type Motley Rice, 1219 Application re: Of Torts Victims' Law Firms for Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/22/2004) |
| 09/22/2004 | |
| Response to (related document: 1217 Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Unknown Role Type Motley Rice) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/22/2004) |
| 09/22/2004 | | | Adversary Case (04-2052) Closed (cm, ) (Entered: 09/22/2004) |
| 09/21/2004 | |
| Amended Monthly Fee Statement. For the Month of May, 2004. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 9/21/2004 (fed, ). (Entered: 09/21/2004) |
| 09/20/2004 | |
| Second Interim Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33 (related documents: 1048 , 1275 , 1273 Monthly Fee Applications). Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/20/2004) |
| 09/20/2004 | |
| Sixth monthly Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2004 to 6/30/2004, fee: $12,530.40, expenses: $594.83. Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). NO HEARING WILL BE HELD. (Entered: 09/20/2004) |
| 09/20/2004 | |
| Fifth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33. Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). PLEASE DISREGARD; APPLICATION REFILED AS DOCUMENT 1275 (Entered: 09/20/2004) |
| 09/20/2004 | |
| Exhibit B in support of (related document: 1256 Document filed by Interested Party The Law Firm of Christopher E. Grell) filed by Bruce Levitt on behalf of The Law Firm of Christopher E. Grell. (Levitt, Bruce) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Certificate of Service (related document: 1267 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1268 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1269 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1266 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2004 to 4/30/2004, fee: $350,070.50, expenses: $44,323.89. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 3/1/2004 to 3/31/2004, fee: $471,362.00, expenses: $10,502.05. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 2/1/2004 to 2/29/2004, fee: $342,724.50, expenses: $54,624.89. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 1/31/2004, fee: $101,346.75, expenses: $1,770.88. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004) |
| 09/20/2004 | |
| Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70 (related document: 1029 Monthly Fee APplication). Filed by CIBC World Markets Corp. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton.Objection deadline is 9/27/2004. (Ravin, Stephen) Modified on 10/18/2004 (modified to create linkage) (seg, ). (Entered: 09/20/2004) |
| 09/20/2004 | |
| Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11 (related document: [987} Monthly Fee Application). Filed by CIBC World Markets Corp.. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2004 (modified to create linkage) (seg, ). (Entered: 09/20/2004) |
| 09/17/2004 | |
| Document re: Statement Pursuant To Bankruptcy Rule 2019 filed by Richard A. Brody on behalf of Certain Claimants Holding Asbestos Related Claims. (def, ) (Entered: 09/17/2004) |
| 09/16/2004 | |
| BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/16/2004. (Admin.) (Entered: 09/17/2004) |
| 09/16/2004 | |
| BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/16/2004. (Admin.) (Entered: 09/17/2004) |
| 09/16/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Meisel, Stacey) (Entered: 09/16/2004) |
| 09/16/2004 | |
| Certificate of Service (related document: 1208 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 09/16/2004) |
| 09/16/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Louis H. Watson, Jr., P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1126 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $526,806.00, expenses: $50,562.93. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1106 Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31862.00, expenses: $5664.01. filed by Attorney Goldstein Lem & Isaacson, PC) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1105 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210155.50, expenses: $6508.07. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1047 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $53,107.00, expenses: $6,100.00. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1034 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 1/1/2004 to 3/31/2004, fee: $1,174,677.00, expenses: $32,348.23. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 732 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 1/1/2004 to 3/31/2004, fee: $191,115.50, expenses: $7,018.15. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 727 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2004 to 3/31/2004, fee: $74,315.00, expenses: $2,827.89. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 09/16/2004) |
| 09/15/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of EARLY, LUDWICK, SWEENEY & STRAUSS, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/15/2004) |
| 09/15/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Law Firm of Christopher E. Grell. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 09/15/2004) |
| 09/15/2004 | |
| Document re: Statement as required by rule 2019 by Patrick Malouf, Esq. filed by Patrick C. Malouf. (gan, ) Modified on 9/16/2004 (cls, ). (Entered: 09/15/2004) |
| 09/15/2004 | |
| Certification of No Objection (related document: 1123 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 09/15/2004) |
| 09/15/2004 | |
| Certification of No Objection (related document: 1124 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/15/2004) |
| 09/15/2004 | |
| Joinder in Motion of Motley Rice to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief in support of (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/15/2004) |
| 09/14/2004 | |
| Document re: Statement pursuant to rule 2019 by Philip A. Harley, Esq. filed by Philip A. Harley. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (gan, ) (Entered: 09/15/2004) |
| 09/14/2004 | |
| Document re: Statement as required by rule 2019 by Kimbely Turner, Esq. filed by Kimberly Turner. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (gan, ) (Entered: 09/15/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Goldenberg, Miller, Heller & Antognoli, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Lundy & Davis, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The David Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Order Granting Motion to Extend Time to 12/13/2004, re: to Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 1120 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/14/2004. (seg, ) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Certificate of Service (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Provost Umphrey, LLC. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Consent Order re: Vacating Automatic Stay (related document: 1221 Certificate of Consent filed by Robinson, Richard and Patricia re: 1078 Motion for Relief from Stay. Fee Amount $ 150. filed by Robinson, Richard and Patricia). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant and US Trustee. Signed on 9/14/2004. (seg, ) (Entered: 09/14/2004) |
| 09/14/2004 | | | Receipt of Fee Amount $ 500.00 (Fine: Sanctions, Receipt Number 000304064. (related document: 1152 Order on Motion to Enforce). Fee received from Motley Rice, LLC (lr, ) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Certificate of Service (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice, 1217 Application (Generic), Application (Generic) filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Ferraro & Associates, P.A.. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit A-6# 7 Exhibit A-7# 8 Exhibit A-8# 9 Exhibit B-1# 10 Exhibit B-2) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Amended Statement Pursuant to Bankruptcy Rule 2019 (related document: 1225 Document filed by Interested Party Brent Coon & Associates) filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Barton & Williams, P.A.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Offices of Peter G. Angelos, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | | | Correction Notice in Electronic Filing (related document: 1225 Document filed by Interested Party Brent Coon & Associates). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Bruce Levitt. Please correct and refile with the court. (cls, ) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) Modified on 9/14/2004 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED). (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of Jeffery A. Varas. (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Ryan A. Foster and Associates. (Levitt, Bruce) (Entered: 09/14/2004) |
| 09/14/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of G. Patterson Keahey, P.C.. (Attachments: # 1 Exhibit 1;Disk is document 1594)(Levitt, Bruce) Modified on 1/3/2005 (fed, ). (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement of rule 2019 by Thomas M. Wilson, Esq. filed by Thomas M. Wilson. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit D-1# 8 Exhibit E-1# 9 Exhibit E-2# 10 Exhibit E-3# 11 Exhibit E-4) (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement pursuant to rule 2019 by Scott O. Nelson, Esq. filed by Scott O. Nelson. (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement pursuant to rule 2019 by the law office of Robert A. Pritchard filed by Robert G. Taylor II on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A# 2 Exhibit B) (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement required by rule 2019 by Karen Kronenberg, Esq. filed by Karen Kronenberg. (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement pursuant to rule 2019 by Margaret Holman Jensen, Esq. filed by Margaret Holman Jensen. (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: 2019 Statement by Robert M. Silverman, Esq. filed by Robert M. Silverman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement by rule 2019 by David Layton filed by David M. Layton. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement 2019 by Heard, Robbins, Cloud, Lubel & Greenwood filed by Heard, Robbins, Cloud, Lubel & Greenwood on behalf of Asbestos related creditors. (gan, ) (Entered: 09/14/2004) |
| 09/13/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1120 Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/14/2004) |
| 09/13/2004 | | | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 1078 Motion for Relief from Stay Fee Amount $150. filed by Interested Party Robinson, Richard and Patricia) (ghm) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Certificate of Consent (related document: 1078 Motion for Relief From Stay, filed by Interested Party Robinson, Richard and Patricia). Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (fed, ) (Entered: 09/14/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Application re: Of Torts Victims' Law Firms for Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Provost Umphrey, LLC. Objection deadline is 9/20/2004. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Provost Umphrey, LLC. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Exhibit A# 4 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 9/20/2004. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 Filed by Bruce Levitt on behalf of Motley Rice. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Exhibit A# 4 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) Exhibit C added on 12/21/2004 (fed, ). (Entered: 09/13/2004) |
| 09/13/2004 | |
| Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Proposed Order # 3 Certificate of Service) (Duggan, Timothy) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: First Amended Verified Rule 2019 Statement filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit C and D) (Duggan, Timothy) Additional attachment(s) added on 9/15/2004 (gan, ). Additional attachment(s) added on 1/24/2005 (nmd, ). (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: 2019 Statement of The Carlile Law Firm, LLP filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (gan, ) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Richardson, Patrick, Westbrook & Brickman, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Amended Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit B - Part 1# 7 Exhibit B - Part 2# 8 Exhibit C) (Zackin, Jack) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A (pages 1-25)# 2 Exhibit A (pages 26-51)# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C (continued)# 6 Exhibit C (continued)# 7 Exhibit C (continued)# 8 Exhibit C (continued)# 9 Exhibit C (continued)# 10 Exhibit C (continued)# 11 Exhibit C (continued)# 12 Exhibit C (continued)# 13 Exhibit C (continued)# 14 Exhibit C (continued)# 15 Exhibit C (continued)# 16 Certificate of Service) (def, ) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Verified Statement of Waters & Kraus, LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Allen I Gorski on behalf of J. Bradley Smith. (Gorski, Allen) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Verified Statement Under Bankruptcy Rule 2019 (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Allen I Gorski on behalf of Robert J. Evola. (Gorski, Allen) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Mazur & Kittel, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | | | Hearing Scheduled. (related document: 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Jones, Martin, Parris & Tessener, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Cooney & Conway Distribution. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Belluck & Fox, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Certificate of Service (related document: 1198 Application for Compensation filed by Appraiser Daley-Hodkin, LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Certificate of Service (related document: 1182 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1178 Application for Compensation filed by Attorney Ravin Greenberg PC, 1179 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1181 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Application for Compensation for Daley-Hodkin, LLC, Appraiser, period: 6/22/2004 to 8/31/2004, fee: $90,000.00, expenses: $4,265.07. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit A-B) (Pacitti, Domenic) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Certificate of Service (related document: 1196 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/13/2004) |
| 09/13/2004 | |
| Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2004 to 4/30/2004, fee: $215,483.50, expenses: $15,872.67. Filed by. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) Modified on 9/13/2004 (cls, ). (Entered: 09/13/2004) |
| 09/12/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Sieben, Polk, LaVerdiere & Dusich, P.A.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 09/12/2004) |
| 09/12/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/12/2004) |
| 09/12/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Steven Kazan. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Levitt, Bruce) (Entered: 09/12/2004) |
| 09/12/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of Stephen L. Shackelford. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/12/2004) |
| 09/12/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Gibson Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit E# 5 Exhibit D# 6 Exhibit F) (Levitt, Bruce) Modified on 9/13/2004 (cls, ). (MODIFIED ATTACHMENT). (Entered: 09/12/2004) |
| 09/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004) |
| 09/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004) |
| 09/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004) |
| 09/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004) |
| 09/10/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Levitt, Bruce) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Exhibits 4 and 5 in support of (related document: 1171 Document filed by Interested Party Donaldson & Black, P.A.) filed by Bruce Levitt on behalf of Donaldson & Black, P.A.. (Attachments: # 1 Exhibit 5) (Levitt, Bruce) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Provost Umphrey, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Second Quarterly Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2004 to 6/30/2004, fee: $170,387.50, expenses: $7,778.97. (related documents: 1019 , 1021 , 1179 Monthly Fee Applications). Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/10/2004) |
| 09/10/2004 | |
| Second Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 6/30/2004, fee: $53,680.50, expenses: $1,956.60. (related document: 1017 , 1018 , 1178 Monthly fee applications), Filed by Ravin Greenberg PC. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Sixth Interim Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 6/1/2004 to 6/30/2004, fee: $89,853.00, expenses: $4,158.99. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). (Entered: 09/10/2004) |
| 09/10/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2004 to 6/30/2004, fee: $16,920.00, expenses: $970.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement under Bankruptcy Rule 2019 filed by Michael B Serling on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement under Bankruptcy Rule 2019 filed by Parron Firm on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004) |
| 09/10/2004 | |
| Document re: Verified Statement under Bankruptcy Rule 2019 filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004) |
| 09/09/2004 | | | Hearing Rescheduled from 9/9/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/13/2004) |
| 09/09/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/13/2004) |
| 09/09/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company) (ghm) (Entered: 09/13/2004) |
| 09/09/2004 | |
| Verified Statement under Bankruptcy Rule 2019 filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) Modified on 9/10/2004 (wdr, ). (Entered: 09/10/2004) |
| 09/09/2004 | |
| Document re: Second Amended Verified Statement under Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/09/2004) |
| 09/09/2004 | |
| Order Granting Motion re: Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corp. in Connection with Certain Environmental Liabilities. (Related Doc # 1063 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/9/2004. (ekp, ) (Entered: 09/09/2004) |
| 09/09/2004 | |
| Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Donaldson & Black, P.A.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/09/2004) |
| 09/08/2004 | |
| Document re: Certified Copy of Notice of Appeal filed in DC to the US Court of Appeals from Order Affirming the Bankruptcy Court's Order of 3/2/04 (CV#04-1709) (USCA#04-3609) (related document: 1324 Order District Court re: Appeal, ) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (ekp, ) (Entered: 09/30/2004) |
| 09/08/2004 | |
| Document re: Certified Copy of Notice of Appeal filed in District Court by OneBeacon America Insurance Company to the USCA from the 8/9/04 order Affirming the Bankruptcy Court's 2/18/04 decision (CV#04-1517) (USCA#04-3636).(related document: 1276 Order District Court re: Appeal, ) (ekp, ) (Entered: 09/28/2004) |
| 09/08/2004 | |
| Consent Order Modifying and Lifting of Automatic Stay re: Insurance Policy (Related Doc # 976 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/8/2004. (ekp, ) (Entered: 09/09/2004) |
| 09/08/2004 | |
| Certificate of Service (related document: 1160 Response, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 09/08/2004) |
| 09/08/2004 | |
| Certification of No Objection (related document: 1120 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/08/2004) |
| 09/08/2004 | |
| Certificate of Service (related document: 1139 Objection,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 09/08/2004) |
| 09/08/2004 | |
| Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) Modified on 9/9/2004 (cls, ). (FILED UNDER SEAL). (Entered: 09/08/2004) |
| 09/08/2004 | |
| Certification of No Objection (related document: 1099 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 09/08/2004) |
| 09/07/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 1063 Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/09/2004) |
| 09/07/2004 | | | Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 976 Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $150. filed by Creditor William and Shirley Carpenter) (ghm) (Entered: 09/09/2004) |
| 09/07/2004 | |
| ACE's Memorandum of Law (FILED UNDER SEAL) in Further Opposition to Debtors' Witness Tampering Motion and Any Revised Request For Relief and ACE's Joinder to Federal's Cross-Motion to Seal the Record in Opposition to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne in Support of ACE's Further Opposition to Debtors' New Revised Motion for Sanctions in Connection With Witness Tampering and Joinder to Federal's Cross-Motion to Seal the Record (FILED UNDER SEAL)# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/07/2004) |
| 09/07/2004 | |
| Certificate of Service (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/07/2004) |
| 09/07/2004 | |
| Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004) |
| 09/07/2004 | |
| Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004) |
| 09/07/2004 | |
| Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Favate, John) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004) |
| 09/07/2004 | |
| Objection to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) (FILED UNDER SEAL), filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) Modified on 9/7/2004 (cls, ). (Entered: 09/07/2004) |
| 09/07/2004 | |
| Objection to (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/07/2004) |
| 09/06/2004 | |
| Certificate of Consent (related document: 976 Motion for Relief From Stay,, filed by Creditor William and Shirley Carpenter). Hearing set for 9/7/2004. Filed by Thomas S. Onder on behalf of William and Shirley Carpenter. (Onder, Thomas) (Entered: 09/06/2004) |
| 09/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/05/2004. (Admin.) (Entered: 09/06/2004) |
| 09/03/2004 | |
| Certificate of Service (related document: 1144 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/03/2004) |
| 09/03/2004 | |
| Certification of No Objection (related document: 1063 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/03/2004) |
| 09/02/2004 | |
| Order Requiring Compliance With Bankruptcy Rule 2019 And Granting Other Relief (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor's Attorney, and US Trustee, Attorneys for Creditors. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004) |
| 09/02/2004 | |
| Order Granting in part Motion to Enforce Order And For Sanctions(Related Doc # 944 ). The following parties were served: Debtor's Attorney, US Trustee, Movant. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004) |
| 09/02/2004 | |
| Order Granting Application to Employ Donald E. Seymour as Expert Witness (Related Doc # 1121 ). The following parties were served: Debtor's Attorney, US Trustee, Donald E. Seymour. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004) |
| 09/02/2004 | |
| Certificate of Service (related document: 1149 Objection to Confirmation of the Second Modified Joint Prepackaged Plan of Reorganization). filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Boone, Merrill) Modified on 9/2/2004 (cls, ) (CREATED LINKAGE). (Entered: 09/02/2004) |
| 09/02/2004 | |
| Objection to (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Boone, Merrill) (Entered: 09/02/2004) |
| 09/02/2004 | |
| Order Granting Application to Shorten Time (related document: 1140 Debtor's Report and Request for Status Conference Related to Motion for Sanctions for Witness Tampering; filed by Debtor In Possession Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/2/2004. Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/02/2004) |
| 09/02/2004 | |
| Certificate of Service of Proposed Form of Orders regarding (related documents: 919 , 922 , . filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 9/2/2004 (cls, ). (Entered: 09/02/2004) |
| 09/02/2004 | | | Minute of Hearing Held, OUTCOME: MOOT (Motion for Sanctions (988) Withdrawn).(related document: 1134 Motion re: in Limine to Preclude the Introduction of Hearsay Evidence Regarding Alleged Statements of Walter G. Watkins, Jr.-FILED UNDER SEAL filed by Interested Party Federal Insurance Company) (fed, ) (Entered: 09/02/2004) |
| 09/02/2004 | | | Hearing Rescheduled from 9/2/2004.As to Sealing of Watkins report ONLY.Balanceof relief requested to be withdrawn. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company) Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/02/2004) |
| 09/02/2004 | | | Minute of Hearing Held, OUTCOME: Withdrawn.(related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) (fed, ) (Entered: 09/02/2004) |
| 09/01/2004 | |
| Certification of Non Compliance (related document: 1146 Application to Shorten Time filed by Debtor In Possession Congoleum Corporation) filed by Gary S. Thompson from Gilbert, Heintz & Randolph on behalf of Gary S. Thompson. (fed, ) Modified on 9/2/2004 (cls, ). (Entered: 09/02/2004) |
| 09/01/2004 | |
| Application to Shorten Time (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) Filed by Gilbert, Heintz & Randolph on behalf of Congoleum Corporation. (fed, ) (Entered: 09/02/2004) |
| 09/01/2004 | |
| Response to (related document: 1121 Application to Employ Donald E. Seymour as Expert Witness filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/01/2004) |
| 09/01/2004 | |
| Limited Objection to (related document: 976 Motion for Relief From Stay,, filed by Creditor William and Shirley Carpenter) filed by Sonnenschein Nath & Rosenthal on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 09/01/2004) |
| 09/01/2004 | |
| Objection to PROPOSED ORDERS ON BOTH MOTIONS LISTED (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Proposed Order) (Levitt, Bruce) Modified TEXT on 9/2/2004 (clb ). (Entered: 09/01/2004) |
| 08/31/2004 | |
| Certification of Non Compliance (related document: 1142 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Mark A Fink. (wdr, ) (Entered: 09/01/2004) |
| 08/31/2004 | |
| Certification of Non Compliance (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Gilbert, Heintz & Randolph on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) (Entered: 09/01/2004) |
| 08/31/2004 | |
| Document re: Debtor's Report and Request For Status Conference (FILED UNDER SEAL) (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Gilbert, Heintz & Randolph on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 9/2/2004 (cls, ). (Entered: 09/01/2004) |
| 08/31/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 6/1/2004 to 6/30/2004, fee: $551,903.50, expenses: $15,364.98. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D# 3 Certificate of Service) (Pacitti, Domenic) (Entered: 08/31/2004) |
| 08/31/2004 | |
| Document re: Response to Debtors "Report" and Request that September 2, 2004 Evidentiary Hearing Proceed as Scheduled-FILED UNDER SEAL filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004) |
| 08/31/2004 | |
| Memorandum of Law-FILED UNDER SEAL in support of (related document: 1135 Document, filed by Interested Party Federal Insurance Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004) |
| 08/31/2004 | |
| Document re: Proposed Findings of Fact and Conclusions of Law in Connection with Debtors' Motion for Sanctions and Federal Insurance Company's Related Cross-Motion-FILED UNDER SEAL (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004) |
| 08/31/2004 | |
| Motion re: in Limine to Preclude the Introduction of Hearsay Evidence Regarding Alleged Statements of Walter G. Watkins, Jr.-FILED UNDER SEAL Filed by Arthur Abramowitz on behalf of Federal Insurance Company. Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (Abramowitz, Arthur) (Entered: 08/31/2004) |
| 08/30/2004 | | | Receipt of Sanction Fee Amount $ 500.00, Receipt Number 204656. .. Fee received from Weitz and Luxwnberg (srn, ) (Entered: 08/30/2004) |
| 08/27/2004 | |
| Certificate of Service (related document: 1130 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/27/2004) |
| 08/27/2004 | |
| Certificate of Service (related document: 1126 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/27/2004) |
| 08/26/2004 | |
| Document re: Notice of Continued Hearing Regarding Confirmation of The Debtors' Second Modified Joint Prepackaged Chapter 11 Plan of Reorganization (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/26/2004) |
| 08/26/2004 | |
| Certificate of Service (related document: 1120 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 1121 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/26/2004) |
| 08/25/2004 | |
| Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $526,806.00, expenses: $50,562.93. Filed by Dughi, Hewit & Palatucci, P.C.. Hearing scheduled for 9/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 08/25/2004) |
| 08/25/2004 | |
| Certificate of Service (related document: 1124 Application for Compensation filed by Attorney Caplin & Drysdale, 1123 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/25/2004) |
| 08/25/2004 | |
| Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 7/31/2004, fee: $135838.00, expenses: $12417.85. Filed by Nancy Isaacson. (Attachments: # 1 Supplement Signature page) (Isaacson, Nancy) (Entered: 08/25/2004) |
| 08/25/2004 | | | HEARING RESCHEDULED (related document: 1120 Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 9/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2004) |
| 08/25/2004 | |
| Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 7/1/2004 to 7/31/2004, fee: $14611.50, expenses: $375.85. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/25/2004) |
| 08/24/2004 | |
| Document re: Verified Statement In Connection With the Representation Of Creditors filed by Shein Law Center, Ltd. on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 08/27/2004) |
| 08/24/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Vacating Order of the Bankruptcy Court and Remanding Matter (CV#04-1708), (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/24/2004. (ekp, ) (Entered: 08/26/2004) |
| 08/24/2004 | |
| Certified Copy of Opinion By District Court Judge Stanley Chesler Remanding Matter to Bankruptcy Court, (CV#04-1708)(related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/24/2004. (ekp, ) Modified on 8/26/2004 (ekp, ). (Entered: 08/26/2004) |
| 08/24/2004 | |
| Transcript of Hearing Held On: 7/21/04 Re: (related document: 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 08/24/2004) |
| 08/24/2004 | |
| Application to Employ Donald E. Seymour as Expert Witness Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 8/31/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit 1# 4 Proposed Order) (Pacitti, Domenic) (Entered: 08/24/2004) |
| 08/24/2004 | |
| Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 9/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 8/25/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/24/2004) |
| 08/24/2004 | |
| Notice of Transfer of Claim re: Claim Transferred From Georgia Pacific Corp to Blue Linx Corp. (related document: 1118 Transfer of Claim filed by Transferor Georgia Pacific Corporation). (wdr, ) (Entered: 08/24/2004) |
| 08/24/2004 | | | Hearing Scheduled. (related document: 1105 Application for Compensation, filed by Attorney Caplin & Drysdale, 1106 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC, 727 Application for Compensation filed by Attorney Ravin Greenberg PC, 1034 Application for Compensation, filed by Attorney Saul Ewing LLP, 1047 Application for Compensation filed by Other Prof. R. Scott Williams, 732 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP). Hearing scheduled for 9/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 08/24/2004) |
| 08/23/2004 | |
| Transfer of Claim. (Amount $ 11096.43 ). To Georgia Pacific Corp Filed by BlueLinx Corp (wdr, ) Modified on 8/24/2004 (wdr, ). (Entered: 08/24/2004) |
| 08/23/2004 | |
| Certificate of Service (related document: 1114 Operating Report filed by Debtor In Possession Congoleum Corporation, 1115 Operating Report filed by Debtor In Possession Congoleum Corporation, 1116 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/23/2004) |
| 08/23/2004 | |
| Monthly Operating Report for Filing Period July 2004 #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004) |
| 08/23/2004 | |
| Monthly Operating Report for Filing Period July 2004 #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004) |
| 08/23/2004 | |
| Monthly Operating Report for Filing Period July 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004) |
| 08/23/2004 | |
| Document re: Notice of Hearing on Interim Fee Applications for Compensation (related documents: 727 , 732 , 1034 , 1047 , 1105 , 1106 , filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Pacitti, Domenic) Modified on 8/24/2004 (cls, ). (CREATED LINKAGE). (Entered: 08/23/2004) |
| 08/23/2004 | | | HEARING RESCHEDULED (related document: 1078 Motion for Relief from Stay . Fee Amount $ 150. filed by Interested Party Robinson, Richard and Patricia) HEARING SCHEDULED FOR 9/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/23/2004) |
| 08/23/2004 | |
| Certificate of Service (related document: 1105 Application for Compensation,, filed by Attorney Caplin & Drysdale, 1106 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/23/2004) |
| 08/20/2004 | |
| Substitution of Attorney, Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Gruen, Charles) (Entered: 08/20/2004) |
| 08/19/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/19/2004. (Admin.) (Entered: 08/20/2004) |
| 08/19/2004 | |
| Signature page to Caplin & Drysdale, Chartered First Quarterly Fee Applicaiton in support of (related document: 1105 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/19/2004) |
| 08/18/2004 | |
| Document re: Notice of Filing of Certification of Compliance with Local Rules Regarding Filing and Service of Debtors' Motion for Sanctions for Witness Tampering (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/18/2004) |
| 08/18/2004 | | | Correction Notice in Electronic Filing (related document: 1105 Application for Compensation, , filed by Attorney Caplin & Drysdale). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, AND ALSO SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, filed by Nancy Isaacson. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 08/18/2004) |
| 08/18/2004 | |
| Certification of No Objection (related document: 1046 Application for Compensation filed by Other Prof. R. Scott Williams, 1048 Application for Compensation filed by Other Prof. R. Scott Williams, 1029 Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1017 Application for Compensation filed by Attorney Ravin Greenberg PC, 1018 Application for Compensation filed by Attorney Ravin Greenberg PC, 1019 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1021 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/18/2004) |
| 08/17/2004 | |
| First Quarterly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31862.00, expenses: $5664.01. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (Entered: 08/17/2004) |
| 08/17/2004 | |
| First Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210155.50, expenses: $6508.07. Filed by Nancy Isaacson. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit D2# 6 Exhibit E) (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). Modified on 8/18/2004 (cls, ). ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, AND ALSO SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 08/17/2004) |
| 08/17/2004 | |
| Certification of No Objection (related document: 1043 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 08/17/2004) |
| 08/17/2004 | |
| Certification of No Objection (related document: 1042 Application for Compensation, filed by Attorney Caplin & Drysdale PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 08/17/2004) |
| 08/17/2004 | |
| Certification of No Objection (related document: 1002 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 08/17/2004) |
| 08/17/2004 | |
| Certification of No Objection (related document: 996 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/17/2004) |
| 08/17/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 5/1/2004 to 5/31/2004, fee: $329,228.00, expenses: $10,453.86. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D# 3 Certificate of Service) (Pacitti, Domenic) Modified on 10/18/2004 (seg, ). (Entered: 08/17/2004) |
| 08/17/2004 | |
| Certificate of Service (related document: 1092 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/17/2004) |
| 08/17/2004 | | | HEARING RESCHEDULED (related document: 1063 Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 9/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/17/2004) |
| 08/16/2004 | |
| Order Granting Application To Allow Attorney Beth A. Koehler, Esq. to Appear Pro Hac Vice (Related Doc # 1083 ) The following parties were served: US Trustee, Attorney for Debtor, Beth A. Koehler, Esq.. Signed on 8/16/2004. (srm, ) (Entered: 08/17/2004) |
| 08/16/2004 | |
| Limited Objection to (related document: 1084 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Mary K. Warren in Support of Limited Objection to the Application of R. Scott Williams, as Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor# 2 Exhibit A to Declaration of Mary K. Warren# 3 Exhibit B to Declaration of Mary K. Warren# 4 Exhibit C to Declaration of Mary K. Warren# 5 Exhibit D to Declaration of Mary K. Warren# 6 Exhibit E to Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 08/16/2004) |
| 08/16/2004 | | | Hearing Rescheduled from 9/1/2004. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions filed by Interested Party Federal Insurance Company) Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/16/2004) |
| 08/16/2004 | | | Hearing Rescheduled from 9/1/2004. (related document: 988 Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/16/2004) |
| 08/13/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/13/2004. (Admin.) (Entered: 08/14/2004) |
| 08/12/2004 | |
| Certification of Non Compliance (related document: 1068 Opposition, filed by Creditor Transport Insurance Co) filed by Jay Lavroff on behalf of Jay Lavroff. (wdr, ) (Entered: 08/16/2004) |
| 08/12/2004 | |
| Certificate of Service (related document: 1000 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/12/2004) |
| 08/12/2004 | |
| Certificate of Service (related document: 999 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 1001 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/12/2004) |
| 08/12/2004 | |
| Document re: Notice of Continued Hearing Regarding The Debtors' Motion for Sanctions for Witness Tampering (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/12/2004) |
| 08/11/2004 | |
| Transcript of Hearing Held On: 8/2/04 Re: (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/11/2004) |
| 08/11/2004 | |
| Transcript of Hearing Held On: 7/26/04 Re: (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 08/11/2004) |
| 08/11/2004 | |
| Transcript of Hearing Held On: 7/19/04 Re: (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 944 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/11/2004) |
| 08/10/2004 | |
| Order Granting Application To Allow Attorney Gary Svirsky, Esq. to Appear Pro Hac Vice (Related Doc # 1066 ) The following parties were served: US Trustee, Attorney for Debtor, Maria Almeida, Esq., Gary Svirsky, Esq.. Signed on 8/10/2004. (srm, ) (Entered: 08/11/2004) |
| 08/10/2004 | |
| Certification of No Objection (related document: 987 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 08/10/2004) |
| 08/09/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court entered 3/2/04 , (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 8/9/2004. (ekp, ) (CV#04-1709) (Entered: 09/30/2004) |
| 08/09/2004 | |
| Certified Copy of Order By District Court Judge Stanley Chesler Affirming Decision of Bankruptcy Court , (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.)(CV#04-1517) Signed on 8/9/2004. (ekp, ) (Entered: 09/21/2004) |
| 08/09/2004 | |
| Certificate of Service (related document: 1083 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit Mail Service List) (Povelones, Arthur A.) (Entered: 08/09/2004) |
| 08/09/2004 | |
| Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 8/16/2004. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) (Entered: 08/09/2004) |
| 08/06/2004 | |
| Document re: Statement of Wellborn Houston, LLC filed by Paul Sadler on behalf of Roger Wilkins, Evelyn Jacob, Jerry Enlow. (wdr, ) (Entered: 08/10/2004) |
| 08/06/2004 | |
| Application for Attorney Beth A. Koehler to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 8/13/2004. (Attachments: # 1 Certification of Beth A. Koehler# 2 Proposed Order) (Povelones, Arthur A.) (Entered: 08/06/2004) |
| 08/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/05/2004. (Admin.) (Entered: 08/06/2004) |
| 08/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/05/2004. (Admin.) (Entered: 08/06/2004) |
| 08/04/2004 | |
| Certificate of Service (related document: 1063 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/04/2004) |
| 08/04/2004 | |
| Certificate of Service (related document: 1059 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/04/2004) |
| 08/04/2004 | | | Receipt of Sanction Fee Amount $ 500.00, Receipt Number 204361. .. Fee received from Alan B. Rich of Baron and Budd, Esqs. (srn, ) (Entered: 08/04/2004) |
| 08/04/2004 | | | Correction Notice in Electronic Filing (related document: 1078 Motion for Relief From Stay, filed by Interested Party Robinson, Richard and Patricia). Type of Error: ELECTRONIC SIGNATURE ON MOTION DOES NOT MATCH SIGNATURE OF E-FILER, PLEASE REFILE SIGNATURE PAGE ONLY AS SUPPORT TO YOUR MOTION, filed by David Adler. Please correct and refile with the court. (cls, ) (Entered: 08/04/2004) |
| 08/03/2004 | | | Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B4156173, amount $ 150.00. (U.S. Treasury) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Motion for Relief from Stay. Fee Amount $ 150. Filed by David J. Adler on behalf of Robinson, Richard and Patricia. Hearing scheduled for 9/9/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B# 4 Proposed Order # 5 Certificate of Service) (Adler, David) Modified on 8/4/2004 (cls, ). (ELECTRONIC SIGNATURE ON MOTION DOES NOT MATCH SIGNATURE OF E-FILER). Modified on 8/23/2004 (seg, ). (CORRECT HEARING DATE 9/13/2004 at 02:30 PM) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Order For Admission Pro Hac Vice (related document: 1025 Application for Attorney Sander L. Esserman to Appear Pro Hac Vice filed by Unknown Role Type Motley Rice). The following parties were served: US Trustee, Attorney for Debtor, Bruce Levitt, Esq., Robert T. Brousseau, Esq.. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004) |
| 08/03/2004 | | | Attorney Robert T. Brousseau for Motley Rice added to case. (srm, ) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Order Granting Application To Allow Attorney Sander L. Esserman, Esq. to Appear Pro Hac Vice (Related Doc # 1025 ) The following parties were served: US Trustee, Attorney for Debtor, Bruce Levitt, Esq., Sander L. Esserman, Esq. . Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Order Granting Motion re: Striking First Set Of Requests For Admissions And Interrogatories Propounded By London Market Insurers. (Related Doc # 999 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Order Granting Motion re: For Authority To File Under Seal License Agreement Between Congoleum Corporation, 3M Company And 3M Innovative Company. (Related Doc # 937 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004) |
| 08/03/2004 | |
| Order Granting Motion re: For Order Authorizing Congoleum Corporation To Enter Into License Agreement. (Related Doc # 936 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Hearing Rescheduled from 8/2/2004. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company)EVIDENTIARY Hearing scheduled for 9/1/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held and Continued. OUTCOME: Evidentiary Hearing 9-1-2004 at 10:00 am. (related document: 988 Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Hearing Rescheduled from 8/2/2004. (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/9/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 999 Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers Filed by Domenic Pacitti on behalf of Congoleum Corporation (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held, OUTCOME: Moot.(related document: 950 Debtor's Motion To Preclude Consideration Of Affidavit Of J. Scott Walters Filed by Domenic Pacitti on behalf of Congoleum Corporation (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 937 Motion of Debtors for Order Under 11 U.S.C. Section 107(b) and Fed.R.Banker.P. 9018 for Authority to File Under Seal License Agreement Between Congoleum Corporation, 3M Company and 3M Innovative Properties Company Filed by Domenic Pacitti on behalf of Congoleum Corporation (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 936 : Motion of Debtors for Order Authorizing Congoleum Corporation to Enter Into License Agreement Filed by Domenic Pacitti on behalf of Congoleum Corporation) (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | | | Minute of Hearing Held, OUTCOME: Settled; Consensual Order Submitted.(related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (fed, ) (Entered: 08/03/2004) |
| 08/02/2004 | |
| Order Granting Application To Allow Attorney David E. Cherry, Esq. to Appear Pro Hac Vice (Related Doc # 1004 ) The following parties were served: US Trustee, Attorney for Debtor, Timothy Duggan, Esq.. Signed on 8/2/2004. (srm, ) (Entered: 08/03/2004) |
| 08/01/2004 | |
| Motion re: for Leave to File Surreply to (related document: 988 Motion for Sanctions for Witness Tampering Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Brief in Surreply to Motion for Sanctions for Witness Tampering) (Povelones, Arthur A.) Modified on 8/3/2004 (cls, ). (Entered: 08/01/2004) |
| 08/01/2004 | |
| Application for Attorney Gary Svirsky to Appear Pro Hac Vice Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton.Objection deadline is 8/6/2004. (Attachments: # 1 Certification of Gary Svirsky# 2 Proposed Order) (Almeida, Barbara) (Entered: 08/01/2004) |
| 07/30/2004 | |
| Certification of Non Compliance (related document: 1069 Support filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Craig Litherland. (vpm, ) (Entered: 08/02/2004) |
| 07/30/2004 | |
| Reply Memorandum in support of (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Congoleum Corporation. (vpm, ) (Entered: 08/02/2004) |
| 07/30/2004 | |
| Letter by Jay Lavroff, Attorney for Transport Insurance Co. To Certain Insurers' in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Lindabury, McCormick & Estabrook on behalf of Transport Insurance Co. (Attachments: # 1 Certificatte Of Service) (vpm, ) (Entered: 08/02/2004) |
| 07/30/2004 | |
| Certificate of Service (related document: 1035 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Amended Document re: Response to Debtors' Request for Stay of Discovery (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 9/7/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 8/17/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Certification of No Objection (related document: 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Certification of No Objection (related document: 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Document re: Response to Debtors' Request for Stay of Discovery (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Document re: Notice of Hearings to Consider Quarterly Fee Applications filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004) |
| 07/30/2004 | |
| Certificate of Service (related document: 1046 Application for Compensation filed by Other Prof. R. Scott Williams, 1047 Application for Compensation filed by Other Prof. R. Scott Williams, 1048 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/30/2004) |
| 07/29/2004 | |
| Order Granting Motion re: Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company. (Related Doc # 872 ) The following parties were served: Attorney for Movant and UST. Signed on 7/29/2004. (fed, ) (Entered: 07/30/2004) |
| 07/29/2004 | |
| Certificate of Service (related document: 1049 Opposition,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service Service List) (Favate, John) (Entered: 07/29/2004) |
| 07/29/2004 | |
| Certificate of Service (related document: 1024 Document,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 07/29/2004) |
| 07/28/2004 | |
| Certification of Non Compliance (related document: 1057 Response, filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/30/2004) |
| 07/28/2004 | |
| Response to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Craig M Freedman on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 07/30/2004) |
| 07/28/2004 | |
| Certificate of Service (related document: 1040 Opposition, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Certificate of Service (related document: 1034 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Certificate of Service (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Corrected Brief in Opposition to (related document: 988 Motion seeking sanctions for alleged Tampering with an Expert Witness and in Support to (related document: 1036 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Favate, John) Modified on 7/29/2004 (cls, ). (CREATED LINK). (Entered: 07/28/2004) |
| 07/28/2004 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 4/30/2004, fee: $20,516.00, expenses: $1133.59. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Interim Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2004 to 3/31/2004, fee: $53,107.00, expenses: $6,100.00. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Third Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2004 to 3/31/2004, fee: $19,573.00, expenses: $2,751.35. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004) |
| 07/28/2004 | |
| Certificate of Service (related document: 1042 Application for Compensation filed by Attorney Caplin & Drysdale, 1043 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Century's Memorandum of Law in Opposition to Debtors' Motion for Sanctions and Witness Tampering in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Certification of Tancred V. Schiavoni# 2 Certificate of Service) (Almeida, Barbara) (Entered: 07/28/2004) |
| 07/28/2004 | |
| First Monthly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31,862.00, expenses: $5,664.01. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004) |
| 07/28/2004 | |
| First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210,155.50, expenses: $6,508.07. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004) |
| 07/28/2004 | |
| Declaration of Fred Krutz in support of (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Brief in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/28/2004) |
| 07/28/2004 | |
| London Market Insurers' Opposition to Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded by London Market Insurers in Opposition to (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibit A to Declaration of Ivan M. Morales# 3 Exhibit B to Declaration of Ivan M. Morales) (Sirota, Michael) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) Filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Declaration of Thomas R. Kerr# 2 Declaration of Walter G. Watkins, Jr.# 3 Declaration of John J. Dwyer# 4 Exhibit A to Dwyer Declaration# 5 Exhibit B to Dwyer Declaration# 6 Exhibit C to Dwyer Declaration# 7 Proposed Order # 8 Certificate of Service) (Abramowitz, Arthur) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Certain Insurers' Opposition to Debtors' Motion for Sanctions for Witness Tampering in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Brief With Exhibits in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Favate, John) (Entered: 07/28/2004) |
| 07/28/2004 | |
| Joinder in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/28/2004) |
| 07/28/2004 | | | Hearing Scheduled. (related document: 1033 Document: Notice of Status Conference with Respect to the Discovery Deadlines Relating to the Debtor's Pending Second Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/28/2004) |
| 07/27/2004 | |
| Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 1/1/2004 to 3/31/2004, fee: $1,174,677.00, expenses: $32,348.23. Filed by. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Affidavit of Domenic E. Pacitti) (Pacitti, Domenic) (Entered: 07/27/2004) |
| 07/27/2004 | |
| Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/27/2004) |
| 07/27/2004 | |
| Monthly Certificate of Service (related document: 1029 Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1017 Application for Compensation filed by Attorney Ravin Greenberg PC, 1018 Application for Compensation filed by Attorney Ravin Greenberg PC, 1019 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1021 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/27/2004) |
| 07/26/2004 | |
| Document re: Plaintiffs' Certificate Of Written Discovery.. (wdr, ) (Entered: 08/03/2004) |
| 07/26/2004 | |
| Order Granting Motion to Extend Time to September 28, 2004, re: within which the debtor may remove actions. (Related Doc # 893 ) The following parties were served: US Trustee and Attorney for Debtor. Signed on 7/26/2004. (seg, ) (Entered: 07/27/2004) |
| 07/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Barbara Almeida.(related document: 922 Motion to Compel the law firm of Motley Rice to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (seg, ) (Entered: 07/26/2004) |
| 07/26/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 893 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 07/26/2004) |
| 07/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 919 Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating any Authority or Acceptances Given, Procured, or Received by Those Certain Non-Complying Counsel in Support of the Debtor's Proposed Plan; and/or (c) For Other Appropriate Relief Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (seg, ) (Entered: 07/26/2004) |
| 07/26/2004 | |
| in support of (related document: 1009 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (Entered: 07/26/2004) |
| 07/26/2004 | |
| Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 6/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. Filed by CIBC World Markets Corp.. Objection deadline is 8/2/2004. (Ravin, Stephen) (Entered: 07/26/2004) |
| 07/26/2004 | |
| Certificate of Service (related document: 1026 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/26/2004) |
| 07/26/2004 | |
| Certification of No Objection (related document: 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/26/2004) |
| 07/26/2004 | |
| Document re: Supplemental Reply Brief (related document: 1016 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1024 Document, filed by Unknown Role Type Motley Rice) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/26/2004) |
| 07/23/2004 | |
| Application for Attorney Sander L. Esserman and Robert T. Brousseau to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 7/30/2004. (Attachments: # 1 Declaration# 2 Proposed Order) (Levitt, Bruce) Modified on 7/26/2004 (cls, ). (Entered: 07/23/2004) |
| 07/23/2004 | |
| Document re: Amended Verification Statement Pursuant to Rule 2019(related document: 959 Document re: Verified Statement under Rule 2019 filed by Bruce Levitt on behalf of Motley Rice 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) Modified on 7/26/2004 (seg, ). (modified to create linkage) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Document re: Verified Statement Pursuant to Rule 2019 (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Certificate of Service (related document: 1016 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 5/1/2004 to 5/31/2004, fee: $22,127.60, expenses: $58.38. Filed by Swidler Berlin Shereff Friedman, LLP. (Friedman, Chad) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Document re: Verified Statement Pursuant to Rule 2019 (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2004 to 4/30/2004, fee: $42,300.00, expenses: $3,561.60. Filed by Swidler Berlin Shereff Friedman, LLP. (Friedman, Chad) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2004 to 5/31/2004, fee: $11,778.80, expenses: $125.84. Filed by Ravin Greenberg PC. (Friedman, Chad) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 4/30/2004, fee: $18,489.76, expenses: $860.76. Filed by Chad Brian Friedman, Ravin Greenberg PC. (Friedman, Chad) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Document re: Reply Brief in support (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 7/26/2004 (cls, ). (Entered: 07/23/2004) |
| 07/23/2004 | |
| Document re: Notice of Filing (related document: 868 Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Attachments-Affidavits of Service) (Pacitti, Domenic) (Entered: 07/23/2004) |
| 07/23/2004 | |
| Memorandum of Law in furthur support to (related document: 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) Modified on 7/23/2004 (cls, ). (MODIFIED TEXT). (Entered: 07/23/2004) |
| 07/23/2004 | |
| Amended Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 7/23/2004 (cls, ). (Entered: 07/23/2004) |
| 07/23/2004 | |
| Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (Entered: 07/23/2004) |
| 07/23/2004 | | | Correction Notice in Electronic Filing (related document: 1010 Response, , filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.). Type of Error: FILING ERROR - INCOMPLETE PDF, (PAGES ARE MISSING), filed by Thomas Onder. Please correct and refile with the court. (cls, ) (Entered: 07/23/2004) |
| 07/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/22/2004. (Admin.) (Entered: 07/23/2004) |
| 07/22/2004 | |
| Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (FILING ERROR- INCOMPLETE PDF, PAGES ARE MISSING). Modified on 7/23/2004 (cls, ). (Entered: 07/22/2004) |
| 07/22/2004 | |
| Document re: Verified Rule 2019 Statement on Behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C. filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (related document: 91 Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105)(Attachments: # 1 Exhibit) (Onder, Thomas) Modified on 7/23/2004 (seg, ). (modified to create linkage) (Entered: 07/22/2004) |
| 07/22/2004 | | | Hearing Rescheduled from 7/22/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/22/2004) |
| 07/22/2004 | |
| Order Granting Application to Shorten Time (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 7/22/2004. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/22/2004) |
| 07/21/2004 | |
| Protective Order (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: US Trustee, Attorney for Debtor, Attorneys for Creditors. Signed on 7/21/2004. (srm, ) (Entered: 07/22/2004) |
| 07/21/2004 | |
| Certificate of Service (related document: 1002 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Certificate of Service (related document: 996 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Application for Attorney David E. Cherry to Appear Pro Hac Vice Filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. Objection deadline is 7/28/2004. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Duggan, Timothy) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Certificate of Service (related document: 987 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2004 to 3/31/2004, fee: $224,911.5, expenses: $33,625.49. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) Modified on 7/22/2004 (cls, ). (Entered: 07/21/2004) |
| 07/21/2004 | |
| Application to Shorten Time (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Document re: Declaration of Domenic E. Pacitti in Support of Debtors' Motion to Strike First Set of Requests for Admission and Interrogatories Propounded by London Market Insurers (related document: 999 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 07/21/2004) |
| 07/21/2004 | |
| Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/21/2004) |
| 07/21/2004 | | | For Failure to File Missing Documents Deadline Terminated, Reason: Deadlines Terminated (ehl, ) (Entered: 07/21/2004) |
| 07/20/2004 | |
| Order Denying Motion To Compel re: Further 30(B)(6) Deposition Testimony. (Related Doc # 946 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/20/2004. (srm, ) (Entered: 07/21/2004) |
| 07/20/2004 | |
| Order Granting Application to Shorten Time (related document: 992 Application to Shorten Time (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation. The following parties were served: US Trustee, Attorney for Debtor, Co-Counsel for Debtor. Signed on 7/20/2004. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 07/20/2004) |
| 07/20/2004 | |
| Fourth Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 4/1/2004 to 4/30/2004, fee: $314,500.25, expenses: $10,815.87. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) Modified on 7/22/2004 (cls, ). (Entered: 07/20/2004) |
| 07/20/2004 | | | HEARING RESCHEDULED (related document: 976 Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $ 150. filed by Creditor William and Shirley Carpenter). HEARING SCHEDULED FOR 9/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2004) |
| 07/19/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 07/20/2004) |
| 07/19/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by J. Ruggeri.(related document: 944 Motion to Enforce Order and for Sanctions, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (seg, ) (Entered: 07/20/2004) |
| 07/19/2004 | | | Minute of Hearing Held, OUTCOME: Reserve.(related document: 939 Motion for Protective Order filed by Continental Insurance Co.) (seg, ) (Entered: 07/20/2004) |
| 07/19/2004 | | | Hearing Rescheduled from 7/19/2004. (related document: 872 Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Debtor In Possession Congoleum Corporation) (J. Ruggeri papers by 7/26 and R. Millner papers by 7.28). Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2004) |
| 07/19/2004 | |
| Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Response to (related document: 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Certificate of Service) (Levitt, Bruce) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Certification of Non Compliance (related document: 988 Motion for Sanctions filed by Debtor In Possession Congoleum Corporation, 992 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Craig Litherland. (wdr, ) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Application to Shorten Time (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) Filed by Craig J Litherland on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (wdr, ) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Certificate of Service (related document: 836 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Attachments: # 1 Part 2# 2 Part 3) (Pacitti, Domenic) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Certificate of Service (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Pacitti, Domenic) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order # 2 Memorandum# 3 Declaration of Richard D Milone) (wdr) Modified on 7/29/2004 (seg). (modified to correct caption) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Application for Compensation for CIBC World Markets Corp., Other Professional, period: 3/1/2004 to 3/31/2004, fee: $0.00, expenses: $1580.11. Filed by CIBC World Markets Corp.. Hearing scheduled for 8/5/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 7/30/2004 (seg, ). (this fee aplc will not be heard on 8/5. Debtor will scheduled hearings on interim fee aplcs pursuant to order of 2/5/04) (Entered: 07/19/2004) |
| 07/19/2004 | |
| REPLY MEMORANDUM OF LAW in support of (related document: 941 Support,,,,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit 1-8 of Svirsky Certification# 3 Certificate of Service # 4 Certificate of Service (service list)) (Almeida, Barbara) (Entered: 07/19/2004) |
| 07/19/2004 | |
| Response to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1 through 7) (Slocum, Carol) (Entered: 07/19/2004) |
| 07/16/2004 | |
| Response to (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 07/19/2004) |
| 07/16/2004 | |
| Certificate of Service (related document: 969 Response filed by Interested Party Liberty Mutual Insurance Company) filed by Gary Vinokur on behalf of Liberty Mutual Insurance Company. (Vinokur, Gary) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Document re: Amended Federal Rule of Bankruptcy Procedure 2019 Statement of Multiple Representation by Baron & Budd, P.C. (related document: 965 Document, filed by Interested Party Baron & Budd, P.C.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Certification of No Objection (related document: 819 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Document re: Declaration of Richard D. Milone In Support of Debtors' Opposition to CNA's Motion for Protective Order, and In Opposition to ACE's Joinder (related document: 980 Opposition, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit B-D# 2 Exhibit E) (Pacitti, Domenic) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Debtors' Memorandum in Opposition to CNA's Motion for Protective Order, And In Opposition to ACE's Joinder in Opposition to (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Certification of No Objection (related document: 887 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Certification of No Objection (related document: 886 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Supplemental Document re: Certification of Electronic Filing (related document: 976 Motion for Relief From Stay, filed by Creditor William and Shirley Carpenter) filed by Timothy P. Duggan on behalf of William and Shirley Carpenter. (Duggan, Timothy) (Entered: 07/16/2004) |
| 07/16/2004 | | | Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B4030949, amount $ 150.00. (U.S. Treasury) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $ 150. Filed by Timothy P. Duggan on behalf of William and Shirley Carpenter. Hearing scheduled for 9/7/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certification of Electronic Filing# 7 Proposed Order # 8 Certificate of Service) (Duggan, Timothy) Modified on 7/20/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Exhibits A-D in support of (related document: 973 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/16/2004) |
| 07/16/2004 | |
| Transcript of Hearing Held On: 7/12/04 Re: (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/16/2004) |
| 07/15/2004 | |
| Response to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/15/2004) |
| 07/15/2004 | |
| Application for Attorney Alan B. Rich to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Baron & Budd, P.C.. Objection deadline is 7/22/2004. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/15/2004) |
| 07/15/2004 | |
| Memorandum of Matthew Bergman in Opposition to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Certificate of Service) (Levitt, Bruce) (Entered: 07/15/2004) |
| 07/15/2004 | |
| in Opposition to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/15/2004) |
| 07/15/2004 | |
| Response to (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Gary Vinokur on behalf of Liberty Mutual Insurance Company. (Vinokur, Gary) (Entered: 07/15/2004) |
| 07/15/2004 | |
| Certificate of Service (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/15/2004) |
| 07/15/2004 | |
| Certificate of Service (related document: 944 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 945 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 952 Order on Application to Shorten Time, ) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/15/2004) |
| 07/14/2004 | |
| Document re: Federal Rule of Bankruptcy Procedure 2019 Statement of Multiple Representation by Baron & Budd, P.C. (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/14/2004) |
| 07/14/2004 | |
| Certificate of Service (related document: 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation, 947 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/14/2004) |
| 07/14/2004 | |
| Brief in Opposition to (related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Notice of Filing# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 07/14/2004) |
| 07/13/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Andrew D. Reese on behalf of Department of Environmental Protection. (wdr, ) (Entered: 07/15/2004) |
| 07/13/2004 | |
| Order Rescheduling Deposition Of R. Scott Williams (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/13/2004. (srm, ) (Entered: 07/14/2004) |
| 07/13/2004 | |
| Order Denying Motion To Compel re: To Compel Complete 30(B)(6) Deposition Testimony By Employers' Insurance Of Wausau. (Related Doc # 899 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/13/2004. (srm, ) (Entered: 07/14/2004) |
| 07/13/2004 | |
| Certificate of Service (related document: 946 Motion to Compel furthur Deposition Testimony, (related document: 953 Order(Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 7/14/2004 (cls, ). (CREATED LINKAGE). (Entered: 07/13/2004) |
| 07/13/2004 | |
| Document re: Verified Statement under Rule 2019 (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 07/13/2004) |
| 07/13/2004 | |
| Order Approving Stipulation extending time for future claimants' representativeto respond to Debtor's Motion (related document: 872 Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Debtor In Possession Congoleum Corporation). The following parties were served: S Ravin, Attorney for Future Claimants Representative. Signed on 7/13/2004. (fed, ) (Entered: 07/13/2004) |
| 07/12/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 07/13/2004) |
| 07/12/2004 | |
| Limited Objection to (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/12/2004) |
| 07/12/2004 | |
| Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit "A"# 2 Proposed Order # 3 Certificate of Service) (Duggan, Timothy) (Entered: 07/12/2004) |
| 07/12/2004 | | | Hearing Scheduled.; Order shortening time ; (related document: 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/12/2004) |
| 07/12/2004 | |
| Order Granting Application Shorten time for notice and hearing (Related Doc # 947 )and (946) The following parties were served: Attorney for Movant (Debtor) and UST. Signed on 7/12/2004. (fed, ) Modified on 7/12/2004 (fed, ). (Entered: 07/12/2004) |
| 07/12/2004 | |
| Order Granting Application to Shorten Time (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant and UST. Signed on 7/12/2004. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/12/2004) |
| 07/12/2004 | |
| Transcript of Hearing Held On: 7/6/04 Re: (related document: 831 Motion to Reconsider,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 822 Motion to Reconsider, filed by Attorney Caplin & Drysdale, 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 07/12/2004) |
| 07/12/2004 | |
| Motion re: Debtor's Motion To Preclude Consideration Of Affidavit Of J. Scott Walters Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Declaration of Craig J. Litherland# 2 Proposed Order) (Pacitti, Domenic) (Entered: 07/12/2004) |
| 07/12/2004 | |
| Debtor's Response in support to(related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/12/2004 (cls, ). (MODIFIED TEXT). (Entered: 07/12/2004) |
| 07/10/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/10/2004. (Admin.) (Entered: 07/11/2004) |
| 07/09/2004 | |
| Certification of Non Compliance (related document: 954 Opposition, filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/12/2004) |
| 07/09/2004 | |
| Certification in Opposition to (related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA filed by Debtor In Possession Congoleum Corporation) filed by Craig M Freedman on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certification of Craig Freedman# 2 Exhibit 2# 3 Exhibit 4# 4 Exhibit 5# 5 Exhibit 6# 6 Exhibit 7# 7 Exhibit 8# 8 Exhibit 10# 9 Certificate of Service) (wdr, ) Additional attachment(s) added on 7/13/2004 (wdr, ). (Entered: 07/12/2004) |
| 07/09/2004 | |
| Application re: for Order Shortening Time Period for Notice Under Fed.R.Bankr.P. 9006(c)(1) with Respect to the Debtors' Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 7/16/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Craig J. Litherland and Exhibits 1 & 2# 2 Exhibit 3# 3 Exhibit 4-7# 4 Proposed Order) (Pacitti, Domenic) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Application to Shorten Time (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Motion to Enforce Order and for Sanctions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Memorandum of Law in Support# 2 Exhibit 1# 3 Exhibit 2# 4 Proposed Order) (Slocum, Carol) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Certificate of Service (related document: 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Order Granting Application to Shorten Time (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Attorney for CNA and UST. Signed on 7/9/2004. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Joinder of Century in the Opposition to the (related document: 899 Motion to Complete the Rule 30(b)(6) Deposition by Employers' Insurance of Wausau and in Further Support of Joinder in the Motion for Protective Order by Continental Casualty Company and The Continental Insurance Company in support of (related document: 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky in Support of Joinder# 2 Exhibit A-H of Svirsky Declaration# 3 Exhibit I-K of Svirsky Declaration# 4 Exhibit L of Svirsky Declaration# 5 Exhibit 1 of Exhibit L of Svirsky Decl# 6 Exhibit 2 of Exhibit L of Svirsky Decl# 7 Exhibit 3 of Exhibit L of Svirsky Decl# 8 Exhibit 4 of Exhibit L of Svirsky Decl# 9 Exhibit 5 of Exhibit L of Svirsky Decl# 10 Exhibit 6 of Exhibit L of Svirsky Decl# 11 Exhibit 7 of Exhibit L of Svirsky Decl# 12 Exhibit 8 of Exhibit L of Svirsky Decl# 13 Exhibit 9 of Exhibit L of Svirsky Decl# 14 Exhibit 10 of Exhibit L of Svirsky Decl# 15 Exhibit 11 of Exhibit L of Svirsky Decl# 16 Exhibit 12 of Exhibit L of Svirsky Decl# 17 Exhibit 13 of Exhibit L of Svirsky Decl# 18 Exhibit 14 of Exhibit L of Svirsky Decl# 19 Exhibit 15 of Exhibit L of Svirsky Decl# 20 Exhibit 16 of Exhibit L of Svirsky Decl# 21 Exhibit M of Svirsky Declaration# 22 Certificate of Service) (Almeida, Barbara) Modified on 7/9/2004 (cls, ). (Entered: 07/09/2004) |
| 07/09/2004 | |
| Application to Shorten Time (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 7/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/9/2004 (seg, ). (CORRECT HEARING 7/19/2004 at 2:30 PM) (Entered: 07/09/2004) |
| 07/09/2004 | |
| Motion re: Protective Order Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 7/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit Part 1# 3 Exhibit Part 2# 4 Proposed Order # 5 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/9/2004 (seg, ). (CORRECT HEARING 7/19/2004 at 2:30 pm) (Entered: 07/09/2004) |
| 07/08/2004 | |
| Certificate of Service (related document: 928 Order on Motion To Reconsider, 923 Order on Motion To Reconsider, 924 Order (Generic), Order (Generic), 925 Order on Motion To Reconsider,, 926 Order Vacating Order) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/08/2004) |
| 07/08/2004 | |
| Motion re: Motion of Debtors for Order Under 11 U.S.C. Section 107(b) and Fed.R.Banker.P. 9018 for Authority to File Under Seal License Agreement Between Congoleum Corporation, 3M Company and 3M Innovative Properties Company Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/08/2004) |
| 07/08/2004 | |
| Motion re: Motion of Debtors for Order Authorizing Congoleum Corporation to Enter Into License Agreement Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Pacitti, Domenic) (Entered: 07/08/2004) |
| 07/08/2004 | |
| Document re: Order Authorizing and Approving Settlement With Liberty Mutual Insurance Company filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/8/2004 (cls, ). (THIS IS A PROPOSED ORDER). (Entered: 07/08/2004) |
| 07/07/2004 | |
| Order Granting Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant (Related Doc # 728 ) The following parties were served: US Trustee, Attorney for Debtor, Peterson Risk Consulting LLC. Signed on 7/7/2004. (srm, ) (Entered: 07/08/2004) |
| 07/07/2004 | |
| Consent Order re: To Modify The Automatic Stay Of Section 362 Of The Bankruptcy Code, (related document: 885 Application re: Application for Entry of Consent Order to Modify The Automatic Stay of Section 362 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation). Filed by Domenic Pacitti on behalf of Congoleum Corporation . The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/7/2004. (srm, ) (Entered: 07/08/2004) |
| 07/07/2004 | |
| Document re: Proposed Order Granting Motion by Century Indemnity Company, ACE American Insurance Company, and ACE Property and Casualty Insurance Company to Compel the law firm of Motley Rice, LLC to Comply with its Obligation Under Federal Rule of Bankruptcy Procedure 2019 (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 07/07/2004) |
| 07/07/2004 | |
| Order Granting in part, Denying in part Motion To Compel re: To Conduct Discovery. (Related Doc # 738 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/7/2004. srm, ) Attachments to Order added on 7/8/2004 (fed, ). (Entered: 07/07/2004) |
| 07/07/2004 | |
| Order Denying Motion To Reconsider re: Protective Order. (Related Doc # 831 ) The following parties were served: Attorney for Movant. Signed on 7/7/2004. (fed, ) (Entered: 07/07/2004) |
| 07/07/2004 | |
| Certificate of Service (related document: 918 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/07/2004) |
| 07/07/2004 | |
| Order Vacating Order ; Incorrect Caption on Order;(related document: 923 Order on Motion To Reconsider). The following parties were served: UST Attorney for Caplin and Drysdale. Signed on 7/7/2004. (fed, ) (Entered: 07/07/2004) |
| 07/07/2004 | |
| Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Certification) (Almeida, Barbara) Proposed Order added on 7/8/2004 (fed, ). 7/8/2004 (Entered: 07/07/2004) |
| 07/06/2004 | |
| Certification of Non Compliance (related document: 929 Notice of Appearance and Request filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/07/2004) |
| 07/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Schwartz, Simon & Edelstein on behalf of Employers Insurance of Wausau. (wdr, ) (Entered: 07/07/2004) |
| 07/06/2004 | |
| Order Granting Motion To Reconsider re: Approving The Employment Of Caplin & Drysdale, Chartered As Attorneys For The Unsecured Asbestos Claimants' Committee. (Related Doc # 822 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004) |
| 07/06/2004 | |
| Order Granting In Part Motion To Enforce Orders And For Sanctions (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004) |
| 07/06/2004 | |
| Order Denying Motion To Reconsider re: To Employ Caplin And Drysdale. (Related Doc # 831 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004) |
| 07/06/2004 | |
| Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating any Authority or Acceptances Given, Procured, or Received by Those Certain Non-Complying Counsel in Support of the Debtor's Proposed Plan; and/or (c) For Other Appropriate Relief Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Proposed Order) (Pasuit, Thomas) (Entered: 07/06/2004) |
| 07/06/2004 | | | Hearing Rescheduled from 07/06/04. (related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 7/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Objections to be filed by NOON on 07/09/04) (ckk) (Entered: 07/06/2004) |
| 07/06/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (ckk) (Entered: 07/06/2004) |
| 07/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 822 Motion to Reconsider (related document: 762 Order on Application to Employ) filed by Attorney Caplin & Drysdale) (ckk) (Entered: 07/06/2004) |
| 07/06/2004 | | | Minute of Hearing Held, OUTCOME: Order Submitted.(related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ckk) (Entered: 07/06/2004) |
| 07/04/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/04/2004. (Admin.) (Entered: 07/06/2004) |
| 07/04/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/04/2004. (Admin.) (Entered: 07/06/2004) |
| 07/02/2004 | |
| Document re: Notice of Adjourned Hearing on (related document 899 Debtors' Motion to Compel Complete 30(B)(6) Deposition Testimony of Employers' Insurance of Wausau filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/6/2004 (cls, ). (CREATED LINKAGE). (Entered: 07/02/2004) |
| 07/02/2004 | |
| Order Granting Application To Allow Attorney Craig Goldblatt to Appear Pro Hac Vice (Related Doc # 871 ) The following parties were served: US Trustee, Attorney for Debtor, New Jersey Lawyers Fund and Craig Goldblatt. Signed on 7/2/2004. (seg, ) (Entered: 07/02/2004) |
| 07/02/2004 | |
| Order Granting Application to Employ Daley-Hodkin, LLC as Appraiser (Related Doc # 865 ) The following parties were served: US Trustee, Attorney for Debtor and Daley-Hodkin, LLC. Signed on 7/2/2004. (seg, ) (Entered: 07/02/2004) |
| 07/02/2004 | |
| Transcript of Hearing Held On: 6/28/04 Re: (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/02/2004) |
| 07/01/2004 | |
| Certificate of Service (related document: 902 Shorten Time, ) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004) |
| 07/01/2004 | |
| Certificate of Service (related document: 900 Document, filed by Debtor In Possession Congoleum Corporation, 901 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004) |
| 07/01/2004 | |
| Certificate of Service (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004) |
| 06/30/2004 | |
| Document re: Signature Page Only (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Andrew D. Reese on behalf of Department of Environmental Protection. (Reese, Andrew) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Complaint by Peirce Raimond & Coulter, P.C. against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order Signed by the Honorable M. Bruce McCullough, Granting Motion to Transfer Case to the Honorable Kathryn C. Ferguson, Trenton Vincinage,. Fee Amount $ 0.00.. (Attachments: # 1 Certified Copy of Docket Sheet from the U.S. Bankruptcy Court, Western District of Pennsylvania (Pittsburgh)# 2 Motion to Quash and Objections to Document Requests# 3 Peirce Raimond & Coulter, P.C.'s Responses and Objections to Insurer'# 4 Proposed Order # 5 Brief in Support of Motion to Quash# 6 Order of the Court Setting a Hearing on the Motion to Quash# 7 Motion for Transfer and Consolidation# 8 Memorandum in Support of Motion for Transfer and Consolidation# 9 Motion to Transfer, or, Alternatively, to Stay# 10 Continental Casualty Company# 11 Notice of Related Actions# 12 Response to Motion to Transfer and Consolidation# 13 Statement in Opposition to Continental Casualty Company's Motion for Transfer and Consolidation) (pcj, ) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Certificate of Service (related document: 895 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Certificate of Service (related document: 894 Opposition, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | | | Hearing Scheduled. Objections to Proposed Order Granting in part and denying in part; Alternate forms of Order and responses.(related document: 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Certificate of Service (related document: 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Certificate of Service (related document: 892 Change of Address filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Certificate of Service (related document: 885 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004) |
| 06/30/2004 | |
| Order to Shorten Time (related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) The following parties were served: Attorney for Debtor. Signed on 6/30/2004. Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/30/2004) |
| 06/30/2004 | | | Correction Notice in Electronic Filing (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 06/30/2004) |
| 06/29/2004 | |
| Document re: Debtors' Application for Order Shortening Time Period for Notice Under Fed.R.Bankr. P. 9006(c)(1) (related doument: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 6/30/2004 (seg, ). (modified to create linkage) (Entered: 06/29/2004) |
| 06/29/2004 | |
| Document re: Declaration of Richard D. Milone in Support of (related document: 899 Debtors' Motion to Compel Complete 30(B)6 Deposition Testimony on Behalf of Employers' Insurance of Wausau filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit 1 and 2# 2 Exhibit 3 part 1# 3 Exhibit 3 part 2# 4 Exhibit 3 part 3# 5 Exhibit 4 - 8) (Pacitti, Domenic) Modified on 6/30/2004 (cls, ). (CREATED LINKAGE) (Entered: 06/29/2004) |
| 06/29/2004 | |
| Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 6/30/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/29/2004) |
| 06/28/2004 | |
| Document re: Second Ex Parte Filing Under Seal of Protective Order (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co.. (wdr, ) (Entered: 07/01/2004) |
| 06/28/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by P. Anker.(related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/29/2004) |
| 06/28/2004 | | | Minute of Hearing Held, OUTCOME: Moot.(related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/29/2004) |
| 06/28/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 728 Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/29/2004) |
| 06/28/2004 | |
| Certificate of Service (related document: 860 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/28/2004) |
| 06/28/2004 | |
| Certificate of Service (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/28/2004) |
| 06/28/2004 | |
| Certificate of Service (related document: 868 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/28/2004) |
| 06/28/2004 | |
| Document re: Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (MODIFIED TO REFLECT THIS IS A PROPOSED ONLY REGARDING (RELATED DOCUMENT: 872 MOTION APPROVING SETTLEMENT AGREEMENT). Modified on 6/29/2004 (cls, ). (Entered: 06/28/2004) |
| 06/28/2004 | |
| Debtors' Opposition to Motion of Certain Insurers for Reconsideration of The Court's Order Approving Protective Order Governing Discovery Materials in Opposition to (related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/28/2004) |
| 06/28/2004 | |
| Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 06/28/2004) |
| 06/28/2004 | |
| Change of Address for Saul Ewing LLP From: 214 Carnegie Center, Suite 202, Princeton, NJ 08540 To: 750 College Road East, Princeton NJ 08540 Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/28/2004) |
| 06/25/2004 | |
| Certificate of Service (related document: 871 Application to Appear Pro Hac Vice, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Certificate of Service (related document: 886 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 887 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Certificate of Service (related document: 881 Operating Report filed by Debtor In Possession Congoleum Corporation, 882 Operating Report filed by Debtor In Possession Congoleum Corporation, 883 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Objection to (related document: 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2004 to 2/29/2004, fee: $170673.50, expenses: $12160.40. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 1/31/2004, fee: $131221.00, expenses: $4777.04. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Application re: Application for Entry of Consent Order to Modify The Automatic Stay of Section 362 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 7/2/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Document re: Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (THIS IS A PROPOSED ORDER ONLY). Modified on 6/28/2004 (cls, ). (Entered: 06/25/2004) |
| 06/25/2004 | |
| Monthly Operating Report for Filing Period May 2004 #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Monthly Operating Report for Filing Period May 2004 #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Monthly Operating Report for Filing Period May 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | | | Correction Notice in Electronic Filing (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE OF E-FILER IS NOT PRESENT ON MOTION, PLEASE REFILE SIGNATURE PAGE ONLY AS SUPPORT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/25/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004) |
| 06/24/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2004. (Admin.) (Entered: 06/25/2004) |
| 06/24/2004 | |
| Order Granting Application to Employ Goldstein Lem & Isaacson, PC as Attorneys For The Unsecured Asbestos Claimants' Committee. (Related Doc # 841 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein, Lem & Isaacson, PC. Signed on 6/24/2004. (srm, ) (Entered: 06/24/2004) |
| 06/24/2004 | |
| Certification of No Objection (related document: 748 Application for Compensation, filed by Attorney Saul Ewing LLP, 771 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/24/2004) |
| 06/24/2004 | |
| Certificate of Service (related document: 865 Application to Employ filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/24/2004) |
| 06/24/2004 | |
| Certificate of Service (related document: 859 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/24/2004) |
| 06/24/2004 | |
| Certificate of Service (related document: 858 Opposition, filed by Debtor In Possession Congoleum Corporation) (related document: 859 Notice of Designation of Witnesses), filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 6/25/2004 (cls, ). (CREATED LINK). (Entered: 06/24/2004) |
| 06/24/2004 | |
| Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Pacitti, Domenic) Modified on 6/25/2004 (cls, ). (ELECTRONIC SIGNATURE OF E-FILER IS NOT PRESENT ON MOTION, ATTORNEY TO REFILE SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/24/2004) |
| 06/23/2004 | |
| Application for Attorney Craig Goldblatt to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 6/30/2004. (Attachments: # 1 Certification in Support# 2 Proposed Order) (Slocum, Carol) (Entered: 06/23/2004) |
| 06/23/2004 | |
| Transcript of Hearing Held On: 6/21/04 Re: (related document: 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 06/23/2004) |
| 06/23/2004 | |
| Complaint by Johnny C. Amos, et al against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order on Motion to Transfer, or Alternatively, To Stay Transferred from the Northern District of Alabama. Fee Amount $ 150.. (Attachments: # 1 Docket Sheet in Support# 2 Notice of Related Actions# 3 Motion for Transfer and Consolidation with Supporting Documentation# 4 Motion to Quash and Objections to Document Requests with Supporting Documentation# 5 Motion to Transfer or, Alternatively, to Stay with Supporting Documentation) (pcj, ) (Entered: 06/23/2004) |
| 06/22/2004 | |
| Order Granting Motion re: Authorizing Employment And Compensation Of Professionals In The Ordinary Course Of Business. (Related Doc # 110 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/22/2004. (srm, ) (Entered: 06/23/2004) |
| 06/22/2004 | |
| Certificate of Service (related document: 866 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 06/22/2004) |
| 06/22/2004 | |
| Document re: Notice of Withdrawal from the Unsecured Asbestos Claimants' Committee by Robert A. Burns filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) Modified on 6/22/2004 (bad, ). ONLY Robert A. Burns, injury claimant is withdrawing from the unsecured asbestos committee. (Modified To Add Text.) (Entered: 06/22/2004) |
| 06/22/2004 | |
| Application to Employ Daley-Hodkin, LLC as Appraiser Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 6/29/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit 1# 4 Proposed Order) (Pacitti, Domenic) (Entered: 06/22/2004) |
| 06/21/2004 | | | Hearing Rescheduled from 06/21/04. (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 06/22/2004) |
| 06/21/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by J. Ruggeri.(related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/22/2004) |
| 06/21/2004 | |
| Order Granting Application To Allow Attorney Jonathan E. Paikin, Esq. to Appear Pro Hac Vice (Related Doc # 826 ) The following parties were served: US Trustee, Attorney for Debtor, Carol A. Slocum, Esq.. Signed on 6/21/2004. (srm, ) (Entered: 06/22/2004) |
| 06/21/2004 | |
| Order Granting Application To Allow Attorney Derek J. Meyer, Esq. to Appear Pro Hac Vice (Related Doc # 824 ) The following parties were served: US Trustee, Attorney for Debtor, Derek J. Meyer, Esq.. Signed on 6/21/2004. (srm, ) (Entered: 06/22/2004) |
| 06/21/2004 | |
| Transcript of Hearing Held On: 6/14/04 Re: (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC, 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 720 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 06/21/2004) |
| 06/18/2004 | |
| Certificate of Service of Notice of Request for Production of Documents and Subpoena directed to The Altman Group filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/21/2004 (cls, ). (Entered: 06/18/2004) |
| 06/18/2004 | |
| Document re: Expert Witness Designation of Certain Insurers filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company (related document: 836 Order Scheduling Discovery And Hearing On Confirmation). (Slocum, Carol) Modified on 6/21/2004 (seg, ). (modified to create linkage) (Entered: 06/18/2004) |
| 06/18/2004 | |
| Document re: Notice of Designation of Witnesses filed by Domenic Pacitti on behalf of Congoleum Corporation (related document: 836 Order Scheduling Discovery And Hearing On Confirmation. (Pacitti, Domenic) Modified on 6/21/2004 (seg, ). (modified to create linkage) (Entered: 06/18/2004) |
| 06/18/2004 | |
| Debtors' Opposition to Motion of Certain Insurers for Leave to Take Depositions in Opposition to (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/18/2004) |
| 06/17/2004 | |
| Certificate of Service (related document: 811 Order (Generic), Order (Generic), 812 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/17/2004) |
| 06/17/2004 | |
| Certificate of Service (related document: 847 Order on Application to Shorten Time,, 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 833 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/17/2004) |
| 06/15/2004 | |
| Order Granting Motion re: Declaring Summary Judgment Order Granted In Mississippi State Court Void As Being In Violation Of Automatic Stay. (Related Doc # 720 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/15/2004. (srm, ) (Entered: 06/16/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 845 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Joinder of ACE Companies in support of (related document: 831 Motion to Reconsider,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certification of No Objection (related document: 724 Application for Compensation filed by Attorney Ravin Greenberg PC, 725 Application for Compensation filed by Attorney Ravin Greenberg PC, 726 Application for Compensation filed by Attorney Ravin Greenberg PC, 729 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 730 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 731 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 733 Application for Compensation filed by Other Prof. R. Scott Williams, 734 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/15/2004) |
| 06/15/2004 | | | HEARING RESCHEDULED (related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). HEARING SCHEDULED FOR 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 06/15/2004) |
| 06/15/2004 | | | Correction Notice in Electronic Filing (related document: 845 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 830 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 828 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 819 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/15/2004) |
| 06/15/2004 | | | Hearing Scheduled. (related document: 728 Application to Employ Peterson Risk , filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Order Granting Application to Shorten Time (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant, Attorney for Debtor and UST. Signed on 6/15/2004. Hearing scheduled for 6/21/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Order Granting Application to Shorten Time (related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 6/15/2004. Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 834 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (FILING ERROR - INCOMPLETE PDF ATTACHED). Modified on 6/15/2004 (cls, ). (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Document re: Verified Application to Approve Empl;oyment of Goldstein, Lem & Isaacson, PC as Attorneys for the Unsecured Asbestos Claimants' Committee to cure filing error re: doc. no. 841 (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004) |
| 06/15/2004 | | | Correction Notice in Electronic Filing (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED TO THE MAIN DOCUMENT, THE APPLICATION TO EMPLOY, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Document re: Verified Statement of Multiple Party Representation Under Fed. R. Bankr. Pro. 2019(a) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Application to Employ Goldstein, Lem & Isaacson, PC as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 6/22/2004. (Attachments: # 1 Signature page# 2 Affidavit of Proposed Attorneys# 3 Proposed Order) (Isaacson, Nancy) (FILING ERROR - INCOMPLETE PDF ATTACHED TO MAIN DOCUMENT, THE APPLICATION TO EMPLOY). Modified on 6/15/2004 (cls, ). (Entered: 06/15/2004) |
| 06/15/2004 | |
| Exhibits in support of (related document: 834 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Isaacson, Nancy) (Entered: 06/15/2004) |
| 06/15/2004 | |
| Certificate of Service (related document: 826 Application to Appear Pro Hac Vice, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/15/2004) |
| 06/14/2004 | |
| Document re: Ex Parte Filing Under Seal Of Protective Order Acknowledgements (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co.. (wdr, ) (Entered: 06/16/2004) |
| 06/14/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Meyer.(related document: 738 Motion to Compel re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ckk) (Entered: 06/15/2004) |
| 06/14/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 720 Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/15/2004) |
| 06/14/2004 | | | Hearing Withdrawn (related document: 532 Motion to Quash filed by Kenesis Group LLC) (ckk) (Entered: 06/15/2004) |
| 06/14/2004 | |
| Response to Responses And Objections (related document: 809 Opposition, filed by Interested Party Morris, Sakalarios & Blackwell, PLLC, 774 Response, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims, 796 Response, filed by Interested Party Baron & Budd, P.C., 775 Response filed by Debtor In Possession Congoleum Corporation, 805 Opposition,, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims, 786 Opposition, filed by Interested Party Claimants Certain Personal Injury, 797 Opposition, filed by Interested Party Goldberg, Persky & White, P.C., 798 Response, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., 815 Objection, filed by Interested Party Certain Asbestos Claimants, 816 Response, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C., 800 Response, filed by Unknown Role Type Motley Rice, 801 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 808 Opposition, filed by Creditor Ralph Abert, et. al.) filed by Coughlin Duffy LLP on behalf of Continental Casualty Co., Continental Insurance Co. (wdr, ) Modified on 6/15/2004 (wdr, ). Additional attachment(s) added on 6/15/2004 (wdr, ). (Entered: 06/15/2004) |
| 06/14/2004 | |
| Complaint by Goldberg, Persky & White, P.C. against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order from the Clerk of the US Bankruptcy Court, Western District of Pennsylvania, Granting the Motion to Transfer this Case to the US Bankruptcy Court, District of New Jersey, Vicinage of Trenton.. Fee Amount $ 0.00.. (Attachments: # 1 Certified Copy of Docket Sheet Transferring Proceeding from the Western District of Pennsylvania (Pittsburgh), to the US Bankruptcy Court, District of New Jersey, Trenton Vicinage# 2 Motion to Quash and Objections to Document Requests# 3 Goldberg, Persky & White, P.C.'s Responses and Objections to Insurers' Subpoena Directing the Production of Documents# (4) Brief in Support of Motion to Quash# 5 Proposed Order Granting Motion to Quash# 6 Order of Court Setting Hearing on Motion to Quash# 7 Motion for Transfer and Consolidation Pursuant to 28 U.S.C. 1407 by Continental Casualty Company# 8 Memorandum in Support of Motion for Transfer and Consolidation Pursant to 28 U.S.C. 1407 (with Exhibits)# 9 Exhibit A in Support of Motion# 10 Exhibit B in Support of Motion# 11 Exhibit C in Support of Motion# 12 Exhibit D in Support of Motion# (13) Exhibit E in Support# 14 Exhibit F in Support# 15 Memorandum in Support of Motion for Transfer and Consolidation Pursant to 28 U.S.C.# 16 Motion to Transfer Or, Alternatively, to Stay# 17 Notice of Motion to Transfer Or, Alternatively, to Stay# 18 Letter informing the Court that the Movant and the Respondents have reached a tentative agreement with regard to the Movant's Pending Motion to Quash.) (pcj, ) (Entered: 06/15/2004) |
| 06/14/2004 | | | Hearing Scheduled. (related document: 836 Order (Scheduling Discovery And Hearing On Confirmation), Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. Incomplete Filings due by 6/29/2004. (srm, ) (Entered: 06/15/2004) |
| 06/14/2004 | |
| Order Scheduling Discovery And Hearing On Confirmation. Confirmation Hearing Scheduled for September 9, 2004 at 11:00 a.m. (related document: 699 Document filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/14/2004. (srm, ) (Entered: 06/15/2004) |
| 06/14/2004 | |
| Order Granting Motion To Compel re: Production Of Documents. (Related Doc # 742 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 6/14/2004. (srm, ) (Entered: 06/15/2004) |
| 06/14/2004 | |
| Opposition of Unsecured Asbestos Claimants' Committee to Motion of First State Insurance and Twin City Fire Insurance Company to Enforce Orders and for Sanctions in Opposition to (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/14/2004) |
| 06/14/2004 | |
| Application to Shorten Time (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 06/14/2004) |
| 06/14/2004 | |
| Motion re: For Leave to Take Depositions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1# 2 Proposed Order Granting Certain Insurers Leave to Take Depositons) (Slocum, Carol) (Entered: 06/14/2004) |
| 06/14/2004 | |
| Motion to Reconsider (related document: 766 Order (Generic)) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Hearing scheduled for 7/6/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (CORRECT HEARING TIME 2:30 PM) (Attachments: # 1 Application in Support of Motion for Reconsideration of the Court's Order Approving the Protective Order Governing Discovery Materials# 2 Exhibit A to Application# 3 Exhibit B to Application# 4 Exhibit C to Application# 5 Declaration of Mary K. Warren# 6 Memorandum in Support of Motion# 7 Proposed Order Granting Certain Insurers' Motion for Reconsideration of the Court's Order Approving the Protective Order Governing Discovery Materials# 8 Exhibit A to Proposed Order) (Sirota, Michael) Modified on 6/15/2004 (seg, ). (Entered: 06/14/2004) |
| 06/14/2004 | |
| Application to Shorten Time (related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/14/2004) |
| 06/14/2004 | |
| Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Proposed Order(s) added on 6/15/2004 (fed, ). (Entered: 06/14/2004) |
| 06/14/2004 | |
| Document re: [Supplemental Affidavit of Peterson Risk Consulting in support LLC Pursuant to Bankruptcy Code Sections 327(a), 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a)] (related document: 728 Application to Employ Peter Risk Consulting LLC, filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 6/15/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/14/2004) |
| 06/12/2004 | |
| Transcript of Hearing Held On: 6/7/04 Re: (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC, 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 742 Motion to Compel, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 06/12/2004) |
| 06/11/2004 | |
| Application for Attorney Jonathan E. Paikin to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 6/18/2004. (Attachments: # 1 Certification in Support# 2 Proposed Order) (Slocum, Carol) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Response to Responses and Objections (related documents: 774 , 786 , 796 , 797 , 798 , 800 , 801 . 808 , 805 , 809 , 815 , 816 , regarding (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Notice of Filing# 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 6/14/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/11/2004) |
| 06/11/2004 | |
| Application for Attorney Derek J. Meyer, Esq. to Appear Pro Hac Vice Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 6/14/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 6/18/2004. (Attachments: # 1 Certification of Derek J. Meyer, Esq.# 2 Proposed Order # 3 Certificate of Service) (Van Nostrand, Aaron) Modified on 6/14/2004 (seg, ). (HEARING WILL NOT BE HELD. NO HEARING NECESSARY) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Certificate of Service (related document: 822 Motion to Reconsider, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Motion to Reconsider (related document: 762 Order on Application to Employ, ) Filed by Nancy Isaacson on behalf of Caplin & Drysdale. Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Ronald Reinsel# 2 Memorandum of Law # 3 Proposed Order) (Isaacson, Nancy) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Certificate of Service (related document: 813 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Certificate of Service (related document: 816 Response, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 06/11/2004) |
| 06/11/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 3/1/2004 to 3/31/2004, fee: $394561.50, expenses: $10532.89. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Pacitti, Domenic) (Entered: 06/11/2004) |
| 06/10/2004 | |
| Certificate of Service of (1) Certain Insurers' Notice of Deposition of Bette M. Orr and Subpoena and (2) Notice of Deposition of Scott D. Gilbert. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/14/2004 (cls, ). (ADDED TEXT). (Entered: 06/10/2004) |
| 06/10/2004 | |
| Certificate of Service (related document: 805 Opposition,, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Service List) (Pacheco, Deirdre) (Entered: 06/10/2004) |
| 06/10/2004 | |
| Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A) (Zackin, Jack) (Entered: 06/10/2004) |
| 06/09/2004 | |
| Certificate of Service (related document: 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 783 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/09/2004) |
| 06/09/2004 | |
| Document re: Notice of Change of Firm Name filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/09/2004) |
| 06/08/2004 | |
| Objection to (related document: 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bryan O Blevins on behalf of Certain Asbestos Claimants. (wdr, ) Additional attachment(s) added on 6/9/2004 (wdr, ). (Entered: 06/09/2004) |
| 06/08/2004 | |
| Order Denying Motion re: For Determination Of Insurer's Standing to Raise Objections. (Related Doc # 712 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/8/2004. (srm, ) (Entered: 06/09/2004) |
| 06/08/2004 | |
| Order Granting Motion re: For Determination That Modifications To Joint PrePackaged Plan Of Reorganization Are Non-Material And That No (i) Further Solicitation Of Plan Of Reorganization Is Required And (ii) Amendment Of Disclosure Statement Is Required. (Related Doc # 710 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/8/2004. (srm, ) (Entered: 06/09/2004) |
| 06/08/2004 | |
| Certificate of Service of Notice of Desposition of Kenneth Altman and Subpoena. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/9/2004 (cls, ). (Entered: 06/08/2004) |
| 06/08/2004 | |
| Opposition of Morris, Sakalarios & Blackwell, LLC in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Levitt, Bruce) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Withdrawal of Document (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Glas, Eduardo) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Response to (related document: 720 Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Debtor In Possession Congoleum Corporation) filed by Norris & Phelps on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Joinder to Motion to Quash and Objections to Document Requests Filed by Kelley & Ferraro LLP and Statement in Opposition to CNA's Motion to Conduct Discovery in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Pacheco, Deirdre) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Exhibits A-D in support of (related document: 801 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit B# 2 Exhibit C# 3 Exhibit D) (Isaacson, Nancy) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Signature Page in support of (related document: 796 Response of Baron & Budd, PC to Motion to Conduct Discovery). filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Levitt, Bruce) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/08/2004) |
| 06/08/2004 | | | Correction Notice in Electronic Filing (related document: 796 Response, filed by Interested Party Baron & Budd, P.C.). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Bruce Levitt. Please correct and refile with the court. (cls, ) (Entered: 06/08/2004) |
| 06/08/2004 | |
| Exhibit (related document: 798 Response, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Duggan, Timothy) (Entered: 06/08/2004) |
| 06/07/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by J. Ruggeri.(related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/08/2004) |
| 06/07/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/08/2004) |
| 06/07/2004 | |
| Papers in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Garrett Bradley on behalf of Ralph Abert, et. al.. (Attachments: # 1 Exhibit A and B# 2 Certificate of Service) (rf, ) (Entered: 06/08/2004) |
| 06/07/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 710 Motion re: Motion of Debtors for Determination that Modifications to Joint Prepackaged Plan of Reorganization Are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/08/2004) |
| 06/07/2004 | | | Hearing Rescheduled from 06/07/04. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 06/08/2004) |
| 06/07/2004 | |
| Opposition of Unsecured Asbestos Claimants' Committee in Opposition to (related document: 738 Motion to Compel Discovery filed by Aaron Van Nostrand for Continental Casualty Co. and Continental Insurance Co. ) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/07/2004) |
| 06/07/2004 | |
| Response to (related document: 738 Motion to Compel Discovery by Aaron Van Nostrand for Continental Casualty Co. and Continental Insurance Co.). filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/07/2004) |
| 06/07/2004 | |
| Certificate of Service of Notice of Deposition of William Jones and Subpoena and Notice of Request for Production of documents. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/9/2004 (cls, ). (Entered: 06/07/2004) |
| 06/07/2004 | |
| Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 06/07/2004) |
| 06/07/2004 | |
| Opposition of Goldberg, Persky & White, P.C., to CNA's Motion to Conduct Discovery Pursuant to Rule 2004 in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Levitt, Bruce) (Entered: 06/07/2004) |
| 06/07/2004 | |
| Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) Modified on 6/8/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS A SUPPORT). (Entered: 06/07/2004) |
| 06/07/2004 | |
| Order Granting Application to Shorten Time (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant, Attorney for Debtor and UST. Signed on 6/7/2004. Hearing scheduled for 6/21/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/07/2004) |
| 06/07/2004 | |
| Transcript of Hearing Held On: 6/2/04 Re: (related document: 699 Document filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 06/07/2004) |
| 06/07/2004 | |
| Joinder of Century Insurers in support of (related document: 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/07/2004) |
| 06/07/2004 | |
| Document re: Statement of the Future Claimants Representative with Respect to the Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/07/2004) |
| 06/04/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/04/2004. (Admin.) (Entered: 06/05/2004) |
| 06/04/2004 | |
| Substitution of Attorney, terminating George R. Hirsch and Filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 06/04/2004) |
| 06/04/2004 | |
| Withdrawal of Document (related document: 226 Notice of Appearance and Request filed by Interested Party New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund) filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 06/04/2004) |
| 06/04/2004 | |
| Limited Objection to (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/04/2004) |
| 06/04/2004 | |
| Application to Shorten Time (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 06/04/2004) |
| 06/04/2004 | |
| Motion to Enforce Orders and for Sanctions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Affidavit of James P. Ruggeri in Support# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# (5) Exhibit 4# 6 Memorandum of Law # 7 Proposed Order) (Slocum, Carol) (Entered: 06/04/2004) |
| 06/03/2004 | |
| Joinder in support of (related document: 758 Certain Insurers' Response to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Lindabury, McCormick & Estabrook on behalf of Transport Insurance Co. (wdr, ) Additional attachment(s) added on 6/4/2004 (wdr, ). Modified on 6/7/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/04/2004) |
| 06/03/2004 | |
| Certification in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by & Blackwell Morris, Sakalarios on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 06/04/2004) |
| 06/03/2004 | |
| Certification of Non Compliance (related document: 782 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) Modified on 6/7/2004 (cls, ). (MODIFIED TEXT) (Entered: 06/04/2004) |
| 06/03/2004 | |
| Certificate of Service (related document: 782 Notice of Joinder In Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (wdr, ) (Entered: 06/04/2004) |
| 06/03/2004 | |
| Noitce of Joinder in support of (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (wdr, ) (Entered: 06/04/2004) |
| 06/03/2004 | |
| Revised Signature Page in support of (related document: 756 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Revised Signature Page in support of (related document: 757 Support,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Revised Signature Page in support of (related document: 759 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Response to (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Certificate of Service (related document: 771 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Certification of No Objection (related document: 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/03/2004) |
| 06/03/2004 | |
| Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 2/1/2004 to 2/29/2004, fee: $341497.25, expenses: $10460.51. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Pacitti, Domenic) (Entered: 06/03/2004) |
| 06/03/2004 | | | Correction Notice in Electronic Filing (related document: 757 Support, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 759 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 756 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Barbara Almeida. Please correct and refile with the court. (cls, ) (Entered: 06/03/2004) |
| 06/02/2004 | |
| Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Norris & Phelps on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 06/03/2004) |
| 06/02/2004 | |
| Joinder in Various Insurers' Response to Debtors' Motion for Determination of Insurers' Standing to Object to Debtors' Modified Plan in support of (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 759 Limited Objection to Application to Employ Peterson Risk Consulting,. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (CREATED LINKAGE) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 758 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Mail Service List) (Povelones, Arthur A.) (Entered: 06/02/2004) |
| 06/02/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 699 Document re: Notice of Status Conference filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Order Resolving Motion re: Protective Order. (Related Doc # 465 ) The following parties were served: Attorney for Debtor and UST. Signed on 6/2/2004. (fed, ) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Document re: Joinder (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 755 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Order Granting Application to Employ Caplin & Drysdale as Attorneys for The Official Committee Of Asbestos Unsecured Creditors (Related Doc # 714 ) The following parties were served: US Trustee, Attorney for Debtor, Caplin & Drysdale, Movant. Signed on 6/2/2004. (srm, ) (Entered: 06/02/2004) |
| 06/02/2004 | |
| Certificate of Service (related document: 750 Objection filed by Interested Party Mt. McKinley Insurance Co) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 06/02/2004) |
| 06/02/2004 | |
| in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 06/02/2004) |
| 06/01/2004 | |
| Response to (related document: 779 Objection filed by Interested Party London Market Insurers) filed by Domenic Pacitti on behalf of Congoleum Corporation. (fed, ) (Entered: 06/04/2004) |
| 06/01/2004 | |
| Objection to Proposed Protective Order (related document: 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mary K Warren on behalf of London Market Insurers. (fed, ) (Entered: 06/04/2004) |
| 06/01/2004 | |
| Limited Objection to (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/01/2004) |
| 06/01/2004 | |
| Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1) (Slocum, Carol) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Joinder of Century Insurers in support of (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification # 2 Exhibit 1# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F) (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY). (Entered: 06/01/2004) |
| 06/01/2004 | |
| Joinder of Century Insurers in support of (related document: 740 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/01/2004) |
| 06/01/2004 | |
| Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification in Support of Objection) (Falanga, Stephen) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Supplemental Declaration of Mary K. Warren in Support of Objection to Debtor's Motion for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtor's Modified Joint Prepackaged Plan of Reorganization# 2 Exhibit A to Supplemental Declaration of Mary K. Warren# 3 Exhibit B to Supplemental Declaration of Mary K. Warren# 4 Exhibit C to Supplemental Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Favate, John) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Joinder in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 06/01/2004) |
| 06/01/2004 | |
| BRIEF IN in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Document re: Joinder in Various Response Briefs to 712 Debtor's Motion for Determination of Insurers' Standing to Object to Debtor's Modified Plan filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # (1) Certificate of Service) (Abramowitz, Arthur) Modified on 6/2/2004 (cls, ). (CREATED LINK) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Monthly Application for Compensation for Domenic Pacitti, Debtor's Attorney, period: to, fee: $443672.50, expenses: $, for Saul Ewing LLP, Debtor's Attorney, period: 1/1/2004 to 1/31/2004, fee: $443672.50, expenses: $11354.83. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Certificate of Service) (Pacitti, Domenic) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Certificate of Service (related document: 714 Application to Employ, filed by Creditor Committee Official Committee of Unsecured Creditors) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A:Electronic Service List# 2 Exhibit B: Master Service List 002) (Isaacson, Nancy) (Entered: 06/01/2004) |
| 06/01/2004 | |
| Certificate of Service (related document: 742 Motion to Compel, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 743 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 744 Order on Application to Shorten Time, ) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/01/2004) |
| 05/28/2004 | |
| Document re: Notice of Errata (related document: 709 Second Modified Joint Prepackaged Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 6/1/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 05/28/2004) |
| 05/28/2004 | |
| Order Granting Application to Shorten Time (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant and UST. Signed on 5/28/2004. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/28/2004) |
| 05/27/2004 | |
| Application to Shorten Time (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 05/27/2004) |
| 05/27/2004 | |
| Motion to Compel Discovery from Debtors Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Memorandum of Law in Support of Motion to Compel# 2 Certification of Nancy Manzer in Support of Motion to Compel# 3 Exhibit 1# 4 Exhibit 2# 5 Proposed Order) (Slocum, Carol) (Entered: 05/27/2004) |
| 05/27/2004 | |
| Certificate of Service (related document: 740 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 05/27/2004) |
| 05/26/2004 | |
| Document re: Submission of Insurers With Respect to Scheduling Issues filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. RELATED TO DOCUMENT 699 Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit B-3# 6 Exhibit B-4# 7 Exhibit B-5# 8 Exhibit B-6# 9 Exhibit B-7# 10 Exhibit B-8# 11 Exhibit C# 12 Exhibit D) (Slocum, Carol) Modified on 5/27/2004 (ehl, ). (Entered: 05/26/2004) |
| 05/26/2004 | |
| Certificate of Service (related document: 724 Application for Compensation filed by Attorney Ravin Greenberg PC, 725 Application for Compensation filed by Attorney Ravin Greenberg PC, 726 Application for Compensation filed by Attorney Ravin Greenberg PC, 727 Application for Compensation filed by Attorney Ravin Greenberg PC, 729 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 730 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 731 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 732 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 733 Application for Compensation filed by Other Prof. R. Scott Williams, 734 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/26/2004) |
| 05/25/2004 | | | HEARING RESCHEDULED (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/25/2004) |
| 05/24/2004 | |
| Motion to Compel Discovery Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 6/7/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Van Nostrand, Aaron) Modified on 5/25/2004 (cls, ). (CERTIFICATE OF SERVICE ALSO INCLUDED WITH MOTION). Modified on 5/25/2004 (seg, ). (CORRECT HEARING DATE 6/14/2004 at 02:30 PM) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Operating Report for Filing Period April 2004-#03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Operating Report for Filing Period April 2004-#03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Operating Report for Filing Period April 2004-#03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Part II) (Pacitti, Domenic) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2004 to 2/29/2004, fee: $15,345.60, expenses: $1,969.98. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2004 to 1/31/2004, fee: $11,481.60, expenses: $1,378.67. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2004 to 3/31/2004, fee: $191,115.50, expenses: $7,018.15. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 3/1/2004 to 3/31/2004, fee: $60,167.20, expenses: $3,019.88. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 2/1/2004 to 2/29/2004, fee: $58,049.60, expenses: $2,702.22. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2004 to 1/31/2004, fee: $34,675.60, expenses: $1,296.05. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 6/1/2004. (Pacitti, Domenic)(ALSO INCLUDED WITH APPLICATION ARE AFFIDAVIT IN SUPPORT AND PROPOSED ORDER). Modified on 5/25/2004 (cls, ). (Entered: 05/24/2004) |
| 05/24/2004 | |
| Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2004 to 3/31/2004, fee: $74,315.00, expenses: $2,827.89. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2004 to 3/31/2004, fee: $14,756.40, expenses: $100.75. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2004 to 2/29/2004, fee: $29,911.60, expenses: $2,586.15. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004) |
| 05/24/2004 | |
| Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2004 to 1/31/2004, fee: $14,784.00, expenses: $140.99. Filed by Ravin Greenberg PC.(Ravin, Stephen) (Entered: 05/24/2004) |
| 05/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/22/2004. (Related Doc # 715 ) (Admin.) (Entered: 05/23/2004) |
| 05/21/2004 | | | First Meeting Minutes filed by United States Trustee. (UST Staff03, ) (Entered: 05/21/2004) |
| 05/21/2004 | |
| Verified Statement of Elihu Inselbuch in Accordance with Section 1103 of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure which replaces and supercedes Exhibit 1 to Document 714 in support of (related document: 714 Application to Employ, filed by Creditor Committee Official Committee of Unsecured Creditors) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Notarized Signature) (Isaacson, Nancy) (Entered: 05/21/2004) |
| 05/21/2004 | | | Order Dismissing Appeal Due and Transmission of Record Due Deadline Terminated, Reason: Civil Case Numbers are: 04-1517; 04-1708 and 04-1709 (SRC). Appeals are on Calendar for 6/7/04. (pcj, ) (Entered: 05/21/2004) |
| 05/20/2004 | |
| Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Isaacson, Nancy) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Certificate of Service (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Certificate of Service (related document: 713 Document, filed by Debtor In Possession Congoleum Corporation, 709 Document, filed by Debtor In Possession Congoleum Corporation, 711 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Certificate of Service (related document: 699 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Certificate of Service (related document: 698 Order Approving Disclosure Statement, ) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004) |
| 05/20/2004 | |
| Order Granting Application For Compensation for Ernst & Young Corporate Finance LLC, fees awarded: $63573.00, expenses awarded: $8491.00 (Related Doc # 615 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young Corporate Finance LLC. Signed on 5/20/2004. (srm, ) (Entered: 05/20/2004) |
| 05/19/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 615 First Application for Compensation for Ernst & Young Corporate Finance LLC, Accountant, period: 1/1/2004 to 3/31/2004, fee: $63,573.00, expenses: $8,491.00 filed by Other Prof. Ernst & Young Corporate Finance LLC) (ckk) (Entered: 05/19/2004) |
| 05/19/2004 | |
| Application to Employ Caplin & Drysdale, Chartered as Attorney Filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. Objection deadline is 5/26/2004. (Attachments: # 1 Affidavit of Elihu Inselbuch In Accordance with Section 1103 of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure) (Isaacson, Nancy) (Entered: 05/19/2004) |
| 05/19/2004 | | | Correction Notice in Electronic Filing (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation). Type of Error: /S/ INDICATING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, PLEASE FILE SIGNATURE PAGE ONLY AS SUPPORT TO YOUR DOCUMENT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 05/19/2004) |
| 05/18/2004 | |
| Document re: Notice of Filing of Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Document re: Certification of Domenic E. Pacitti in Support of Motion of Debtors for Determination That Modifications to Joint Prepackaged Plan of Reorganization are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required (related document: 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Motion re: Motion of Debtors for Determination that Modifications to Joint Prepackaged Plan of Reorganization Are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Document re: Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT). Modified on 5/19/2004 (cls, ). (Entered: 05/18/2004) |
| 05/18/2004 | |
| Monthly Operating Report for Filing Period March 2004 - #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Monthly Operating Report for Filing Period March 2004 - #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Monthly Operating Report for Filing Period March 2004 - #3-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Notice Re: Creditors' Committee. Creditors Committee Appointed. filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 05/18/2004) |
| 05/18/2004 | |
| Transcript of Hearing Held On: 5/13/04 Re: (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 05/18/2004) |
| 05/17/2004 | | | Status Hearing Scheduled. (related document: 699 Notice of Hearing filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 6/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/18/2004) |
| 05/17/2004 | |
| Order Granting Motion to Extend Time to 10/26/04 , re: Propose A Plan Of Reorganization And Solicit Acceptances. (Related Doc # 666 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 5/17/2004. (srm, ) (Entered: 05/18/2004) |
| 05/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 666 Motion to Extend Time for an Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 05/17/2004) |
| 05/17/2004 | | | Hearing Rescheduled from 5/17/2004. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/17/2004) |
| 05/17/2004 | |
| Certificate of Service (related document: 694 Document, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/17/2004) |
| 05/17/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004) |
| 05/17/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004) |
| 05/17/2004 | |
| Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004) |
| 05/14/2004 | |
| Order Approving Disclosure Statement (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 5/14/2004. Confirmation hearing to be held on 7/22/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 7/12/2004.Last day to file ballots is 7/12/2004. (srm, ) (Entered: 05/17/2004) |
| 05/13/2004 | | | Minute of Hearing Held, OUTCOME: Approved.(related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 05/14/2004) |
| 05/13/2004 | |
| Certification of No Objection (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/13/2004) |
| 05/11/2004 | |
| Document re: Second Supplemental Affidavit of Norman L. Pernick of Saul Ewing LLP as Counsel to the Debtor (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 05/11/2004) |
| 05/11/2004 | |
| Transcript of Hearing Held On: 4/26/04 Re: (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 488 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) (Cole Transcription Company, ) (Entered: 05/11/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 683 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 682 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 681 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 680 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 679 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 678 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 677 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 676 ) (Admin.) (Entered: 05/07/2004) |
| 05/06/2004 | | | Hearing Rescheduled from 05/06/04. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 5/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 05/06/2004) |
| 05/05/2004 | |
| Change of Address for Mt Mckinley Ins Co From: 2 Houston Center, 909 Fannin, Suite 4050, Houston, TX 77010 To: 711 Louisiana, Suite 3100, South Tower, Pennzoil Place, Houston, TX 77002 filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co. (wdr, ) (Entered: 05/12/2004) |
| 05/05/2004 | |
| Response to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. (Isaacson, Nancy) (Entered: 05/05/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 439 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 432 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 431 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 429 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 430 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 428 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 427 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/04/2004 | |
| Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 443 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004) |
| 05/03/2004 | | | Attorney Coughlin Duffy LLP for Continental Casualty Co. and Continental Insurance Co added to case (lr, ) (Entered: 05/13/2004) |
| 05/03/2004 | |
| Substitution of Attorney, terminating McElroy, Deutsch & Mulvaney and adding Coughlin Duffy LLP Filed by Coughlin Duffy LLP. (lr, ) (Entered: 05/13/2004) |
| 05/03/2004 | | | Hearing Rescheduled from 05/03/04. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 5/17/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 05/03/2004) |
| 04/30/2004 | |
| Transcript of Hearing Held On: 4/22/04 Re: (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/30/2004) |
| 04/29/2004 | |
| Certificate of Service (related document: 672 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/29/2004) |
| 04/29/2004 | |
| Certificate of Service (related document: 628 London Market Insurers' Brief in opposition to Debtors Motions Asserting Insurers' Lack of Standing, (related document: 662 Order (Generic), Order (Generic)) filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Usatine, Warren) Modified on 5/3/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 04/29/2004) |
| 04/28/2004 | |
| Document re: Re-Notice of Motion for Order Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/28/2004) |
| 04/28/2004 | |
| Certificate of Service (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 667 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/28/2004) |
| 04/28/2004 | |
| Certificate of Service (related document: 661 Order (Generic), Order (Generic), 662 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/28/2004) |
| 04/28/2004 | | | For Failure to File Missing Documents Deadline Terminated, Reason: Deadllines Terminated (ehl, ) (Entered: 04/28/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 488 Motion for a protective order regarding Subpoena to SSG Capital Advisors filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 443 Motion to Quash, filed by Nancy Isaacson on behalf of Mathew Bergman) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 439 Motion to Quash, filed by Nancy isaacson of behalf of L. Tersigni Consulting, P.C.) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 432 Motion to Quash, filed by Nancy Isaacson on behalf of Perry Weitz) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 431 Motion to Quash, filed by nancy Isaacson on behalf of Joseph Rice) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 430 Motion to Quash, filed by Nancy Isaacson on behalf of John Cooney) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 429 Motion to Quash, filed by Nancy Isaacson on behalf of Steven Kazan) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 428 Motion to Quash, filed by Nancy Isaacson on behalf of Russell Budd) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Order to be submitted. (related document: 465 Motion for a Protective Order) filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | | | Minute of Hearing Held, OUTCOME: Consent order to be submitted.(related document: 405 Motion for Adequate Protection, Motion for Relief From Stay, re: forklift & tow truck, filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) (seg, ) (Entered: 04/27/2004) |
| 04/26/2004 | |
| Order Denying Application to Shorten Time (related document: 666 Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 4/26/2004. Hearing scheduled for 5/17/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/26/2004) |
| 04/26/2004 | |
| Transcript of Hearing Held On: 4/19/04 Re: (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/26/2004) |
| 04/23/2004 | |
| Application to Shorten Time (related document: 666 Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/23/2004) |
| 04/23/2004 | |
| Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 5/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/23/2004) |
| 04/23/2004 | | | Adversary Case (04-104) Closed (fed, ) (Entered: 04/23/2004) |
| 04/22/2004 | | | Hearing Rescheduled from 04/22/04. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 5/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/23/2004) |
| 04/21/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2004. (Related Doc # 656 ) (Admin.) (Entered: 04/22/2004) |
| 04/21/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2004. (Related Doc # 653 ) (Admin.) (Entered: 04/22/2004) |
| 04/21/2004 | |
| Certificate of Service (related document: 657 Order on Motion to Appoint Creditors Committee) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/21/2004) |
| 04/21/2004 | |
| Order Denying Motion re: For Determination Of Insurers' Standing To Raise Objections And Be Heard With Respect To Debtors' Joint Prepackaged Plan. (Related Doc # 576 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/21/2004. (srm, ) (Entered: 04/21/2004) |
| 04/21/2004 | |
| Order Granting Motion re: That Insurers Lack Standing To Raise Objections And Be Heard With Respect To Debtors' Disclosure Statement. (Related Doc # 547 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/21/2004. (srm, ) (Entered: 04/21/2004) |
| 04/20/2004 | |
| Certificate of Service (related document: 261 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Pacitti, Domenic) (Entered: 04/20/2004) |
| 04/19/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/20/2004) |
| 04/19/2004 | | | Hearing Rescheduled from 04/19/04. (related document: 405 Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/20/2004) |
| 04/19/2004 | |
| Certification of Non Compliance (related document: 658 Opposition, filed by Interested Party Liberty Mutual Insurance Company) filed by Gary Vinokur on behalf of Gary Vinokur, Esq. (wdr, ) Modified on 4/20/2004 (cls, ). (MODIFIED TEXT). (Entered: 04/20/2004) |
| 04/19/2004 | |
| Partial Joinder To Memorandum in Opposition to (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 4/20/2004 (wdr, ). (Entered: 04/20/2004) |
| 04/19/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/20/2004) |
| 04/19/2004 | | | Hearing Rescheduled from 04/19/04. (related document: 532 Motion to Quash filed by Kenesis Group LLC) Hearing scheduled for 5/3/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/20/2004) |
| 04/19/2004 | |
| Order Granting Motion To Appoint Creditors Committee. (Related Doc # 507 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 4/19/2004. (srm, ) (Entered: 04/19/2004) |
| 04/19/2004 | |
| Order Granting Application To Allow Attorney George R. Calhoun, Esq. to Appear Pro Hac Vice (Related Doc # 600 ) The following parties were served: US Trustee, Attorney for Debtor, George R. Calhoun, Esq.. Signed on 4/19/2004. (srm, ) (Entered: 04/19/2004) |
| 04/19/2004 | |
| Notice of Filing of Transcript of Mid-Valley Proceeding in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit (Transcript)) (Slocum, Carol) (Entered: 04/19/2004) |
| 04/19/2004 | |
| Transcript of Hearing Held On: 4/13/04 Re: (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) (Cole Transcription Company, ) (Entered: 04/19/2004) |
| 04/16/2004 | |
| Joinder in support of (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/16/2004) |
| 04/16/2004 | |
| Response to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/16/2004) |
| 04/16/2004 | |
| Notice of Docketing Record on Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Civil Action Number: 04-1709. Judge Chesler assigned. (mel, ) (Entered: 04/16/2004) |
| 04/16/2004 | |
| Notice of Docketing Record on Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Civil Action Number: 04-1708. Judge Chesler assigned. (mel, ) (Entered: 04/16/2004) |
| 04/15/2004 | |
| Order Granting Application To Allow Attorney Clifton S. Elgarten, Esq., to Appear Pro Hac Vice (Related Doc # 596 ) The following parties were served: US Trustee, Attorney for Debtor, Hardin et al., Clifton S. Elgarten, Esq.. Signed on 4/15/2004. (srm, ) (Entered: 04/19/2004) |
| 04/15/2004 | |
| Document re: The Future Claimants Representative's Response to Final Objections to the Debtors' Disclosure Statement (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Chad Brian Friedman on behalf of R. Scott Williams. (Friedman, Chad) (Entered: 04/15/2004) |
| 04/15/2004 | |
| Response to objections to Disclosure Statement (related documents: 311 , 312 , 313 , 315 , 316 , 317 , 318 , 319 , 320 , 321 , 322 , 325 , 342 , 420 , 421 , 595 , 602 , 604 , 606 , 609 , 610 , 611 , 612 , 635 , regarding (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 4/19/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/15/2004) |
| 04/15/2004 | |
| Certification of Non Compliance (related document: 645 Support,, filed by Interested Party Employers Insurance of Wausau) filed by John R Ashmead on behalf of John R. Ashmead. (wdr, ) Modified on 4/16/2004 (cls, ). (MODIFIED TEXT) (Entered: 04/15/2004) |
| 04/15/2004 | |
| Joinder in support of (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by John R Ashmead, John J Dillon on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 04/15/2004) |
| 04/15/2004 | |
| Certificate of Service (related document: 627 Opposition,, filed by Interested Party Old Republic Insurance Company) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 04/15/2004) |
| 04/15/2004 | | | Notice of Appeal (Document #462) has been transmitted to District Court and was assigned to The Honorable Stanley Chesler, Civil Case #04-1709. (pcj, ) (Entered: 04/15/2004) |
| 04/15/2004 | | | Notice of Appeal (Document #461) has been transmitted to District Court and has been assigned to The Honorable Stanley Chesler, Civil Case #04-1708. (pcj, ) (Entered: 04/15/2004) |
| 04/15/2004 | | | Notice of Appeal (Document #402) has been transmitted to District Court and was assigned to The Honorable Stanley Chesler, Civil Case #04-1517. (pcj, ) (Entered: 04/15/2004) |
| 04/14/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/14/2004. (Related Doc # 623 ) (Admin.) (Entered: 04/15/2004) |
| 04/14/2004 | |
| Certificate of Service (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Service List) (Sirota, Michael) (Entered: 04/14/2004) |
| 04/14/2004 | |
| Certificate of Service (related document: 603 Document filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 04/14/2004) |
| 04/14/2004 | |
| Joinder in support of (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/14/2004) |
| 04/13/2004 | |
| Certificate of Service (related document: 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Certificate of Service (related document: 629 Response,,, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Certificate of Service (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/13/2004) |
| 04/13/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by R. Reinsler.(related document: 507 Motion to Appoint Creditors' Committee filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee) (ckk) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Certification of Non Compliance (related document: 635 Objection, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (gan, ) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Certificate of Service (related document: 633 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Joinder of Century Insurers in support of (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 629 Response,,, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Document re: Declaration of Nancy Manzer in Support (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D (Part 1)# 5 Exhibit D (Part 2)# 6 Exhibit E (Part 1)# 7 Exhibit E (Part 2)# 8 Exhibit E (Part 3)# 9 Exhibit F# 10 Exhibit F (Part 1)# (11) Exhibit F (Part 2)# 12 Exhibit F (Part 3)# 13 Exhibit F (Part 4)# 14 Exhibit F (Part 5)# 15 Exhibit G (Part 1)# 16 Exhibit G (Part 2)# 17 Exhibit G (Part 3)) (Slocum, Carol) (Entered: 04/13/2004) |
| 04/13/2004 | |
| Memorandum in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/13/2004) |
| 04/12/2004 | |
| in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Pasuit, Thomas) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Response to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Declaration of George Priest# 2 Declaration of Mark Plevin# 3 Exhibit A to Plevin Declaration# 4 Exhibit B to Plevin Declaration# 5 Exhibit C to Plevin Declaration# 6 Exhibit D to Plevin Declaration) (Povelones, Arthur A.) (Entered: 04/12/2004) |
| 04/12/2004 | |
| London Market Insurers' Brief in Opposition to Debtors' Motions Asserting Insurers' Lack of Standing to be Heard on any Issues in these Chapter 11 Proceedings in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Mary K. Warren# 2 Exhibit A to Declaration of Mary K. Warren# 3 Exhibit B to Declaration of Mary K. Warren# 4 Exhibit C to Declaration of Mary K. Warren# 5 Exhibit D to Declaration of Mary K. Warren# 6 Exhibit E to Declaration of Mary K. Warren# 7 Exhibit F to Declaration of Mary K. Warren# 8 Exhibit G to Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 04/12/2004) |
| 04/12/2004 | |
| in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Certificate of Service (related document: 611 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Service List) (Povelones, Arthur A.) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Brief in Opposition on Standing Issue in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Policy of Insurance #9433828) (Price, Henry) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Certificate of Service (related document: 621 Opposition,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 602 Objection,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Order Granting Application to Employ Ernst & Young LLP as Audit And Tax Accountants To The Debtors. (Related Doc # 182 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young LLP. Signed on 4/12/2004. (srm, ) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Certificate of Service (related document: 605 Response, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 04/12/2004) |
| 04/12/2004 | |
| in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee, 586 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C., 593 Objection filed by U.S. Trustee United States Trustee) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Isaacson, Nancy) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Certificate of Service (related document: 610 Objection, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Service List) (Sirota, Michael) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Certificate of Service (related document: 615 Application for Compensation, filed by Other Prof. Ernst & Young Corporate Finance LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 04/12/2004) |
| 04/12/2004 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 04/12/2004) |
| 04/12/2004 | |
| First Application for Compensation for Ernst & Young Corporate Finance LLC, Accountant, period: 1/1/2004 to 3/31/2004, fee: $63,573.00, expenses: $8,491.00. Filed by Domenic Pacitti. Hearing scheduled for 5/19/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/12/2004) |
| 04/09/2004 | |
| Transcript of Hearing Held On: 4/5/04 Re: (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/09/2004) |
| 04/09/2004 | |
| Certificate of Service (related document: 612 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 04/09/2004) |
| 04/08/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Final Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Povelones, Arthur A.) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Certificate of Service. (related document 606 Objection of United States Fire Insurance Co. and TIG Insurance Co. to the Disclosure Statement, filed by J. Alex Kress on behalf of United States Fire Insurance Company. (Kress, J.) Modified on 4/12/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/08/2004) |
| 04/08/2004 | |
| Certificate of Service (related document: 596 Application to Appear Pro Hac Vice, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Core Service List) (Povelones, Arthur A.) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by J. Alex Kress on behalf of United States Fire Insurance Company. (Kress, J.) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Continued Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Document re: Verified Statement of Staci Marino Pursuant to Bankruptcy Rule 2019 filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit B) (Rosenthal, Jeffrey) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation, And Joinder in support to 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) Modified on 4/8/2004 (cls, ). (Entered: 04/08/2004) |
| 04/08/2004 | |
| Certificate of Service (related document: 595 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/08/2004) |
| 04/08/2004 | |
| Application for Attorney George R. Calhoun, V to Appear Pro Hac Vice Filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. Objection deadline is 4/15/2004. (Attachments: # 1 Certification of Stefano Calogero# 2 Certification of George R. Calhoun, V# 3 Proposed Order) (Whiting, Edgar) (Entered: 04/08/2004) |
| 04/07/2004 | |
| Order Granting Motion to Extend Time to June 28, 2004 , re: Remove Actions. (Related Doc # 467 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/7/2004. (srm, ) (Entered: 04/08/2004) |
| 04/07/2004 | |
| Order Denying Application To Employ The Kenesis Group LLC And The ClearingHouse LLC (Related Doc # 365 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/7/2004. (srm, ) (Entered: 04/08/2004) |
| 04/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/07/2004. (Related Doc # 582 ) (Admin.) (Entered: 04/08/2004) |
| 04/07/2004 | |
| Application for Attorney Clifton S. Elgarten to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. Objection deadline is 4/14/2004. (Attachments: # 1 Proposed Order) (Povelones, Arthur A.) (Entered: 04/07/2004) |
| 04/07/2004 | |
| Final Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/07/2004) |
| 04/07/2004 | |
| Objection in support of (related document: 593 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/07/2004) |
| 04/06/2004 | | | Hearing Rescheduled from 04/05/04. (related document: 405 Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck Fee Amount $ 150.00 filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/07/2004) |
| 04/06/2004 | |
| Objection to (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/06/2004) |
| 04/06/2004 | |
| Certificate of Service (related document: 577 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/06/2004) |
| 04/06/2004 | |
| Certificate of Service (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 578 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/06/2004) |
| 04/06/2004 | |
| Order Granting Application to Shorten Time (related document: 578 Application to Shorten Time (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor & Saul Ewing. Signed on 4/6/2004. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/06/2004) |
| 04/06/2004 | |
| Certificate of Service (related document: 586 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/06/2004) |
| 04/05/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 467 Motion to Extend Time re: Motion for Order Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/07/2004) |
| 04/05/2004 | | | Minute of Hearing Held, OUTCOME: Denied.(related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/07/2004) |
| 04/05/2004 | |
| Notice of Appearance and Request for Service of Notice filed by McCarter & English, LLP on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) (Entered: 04/05/2004) |
| 04/05/2004 | |
| Joinder of Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company in support of (related document: 391 Objection filed by U.S. Trustee United States Trustee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 04/05/2004) |
| 04/05/2004 | |
| Objection to (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/05/2004) |
| 04/05/2004 | |
| Certificate of Service (related document: 572 Appeal Counter Designation, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/05/2004) |
| 04/02/2004 | |
| Application to Shorten Time (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/02/2004) |
| 04/02/2004 | |
| Document re: Certification of Mary Jo Bellew in Support of Motion of Debtors for Determination of Insurers' Standing to Raise Objections and be Heard with Respect to Debtors' Joint Pre-Packaged Plan of Reorganization (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit (s) "A" through "H") (Pacitti, Domenic) (Entered: 04/02/2004) |
| 04/02/2004 | |
| Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/02/2004) |
| 04/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Kenesis Group LLC. (Knoll, Mark) (Entered: 04/02/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Elihu Inselbuch to Appear Pro Hac Vice (Related Doc # 526 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Rita C. Tobin to Appear Pro Hac Vice (Related Doc # 525 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Steven P. Handler to Appear Pro Hac Vice (Related Doc # 523 ) The following parties were served: US Trustee, Attorney for Debtor, Steven P. Handler, Esq.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Julie W. Davis to Appear Pro Hac Vice (Related Doc # 522 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Nathan D. Finch to Appear Pro Hac Vice (Related Doc # 521 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Order Granting Application To Allow Attorney Ronald E. Reinsal to Appear Pro Hac Vice (Related Doc # 520 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004) |
| 04/01/2004 | |
| Notice of Docketing Record on Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Civil Action Number: CV 04-1517. Judge Stanley Chesler assigned. (mel, ) (Entered: 04/02/2004) |
| 04/01/2004 | |
| Certificate of Service (related document: 564 Support filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/01/2004) |
| 04/01/2004 | |
| Appellee's Designation of Record (related document: 494 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/01/2004) |
| 04/01/2004 | |
| Response and support to (related document: 561 Reply to objections of the Insurers and UST, re:(related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I) (Glas, Eduardo) Modified on 4/2/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/01/2004) |
| 04/01/2004 | |
| Transcript of Hearing Held On: 3/29/04 Re: (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 428 Motion to Quash, filed by Unknown Role Type Russell Budd, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) (Cole Transcription Company, ) (Entered: 04/01/2004) |
| 03/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 554 ) (Admin.) (Entered: 04/01/2004) |
| 03/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 553 ) (Admin.) (Entered: 04/01/2004) |
| 03/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 552 ) (Admin.) (Entered: 04/01/2004) |
| 03/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 551 ) (Admin.) (Entered: 04/01/2004) |
| 03/31/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 550 ) (Admin.) (Entered: 04/01/2004) |
| 03/31/2004 | |
| Joinder in support of (related document: 561 Response,, filed by Unknown Role Type Kenesis Group LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/31/2004) |
| 03/31/2004 | |
| Certification of No Objection (related document: 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/31/2004) |
| 03/31/2004 | |
| Certificate of Service (related document: 558 Objection, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 03/31/2004) |
| 03/30/2004 | |
| Response to (related document: 388 Objection by Continental Casualty Co. & Continental Insurance Company with certain joining insurers, 391 Objection by US Trustee re: 365 Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibit #1# 2 Exhibit #2# 3 Exhibit #3# 4 Exhibit #4# 5 Exhibit #5# 6 Exhibit #6# 7 Exhibit #7# 8 Exhibit #8# 9 Exhibit #9) (Glas, Eduardo) Modified on 3/31/2004 (seg, ). (MODIFIED TO CREATE LINKAGES) (Entered: 03/30/2004) |
| 03/29/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Richard D. Fornaro on behalf of Solutions Inc Xerographic Document. (wdr, ) (Entered: 03/30/2004) |
| 03/29/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Comptroller of Pub. Acts., St. of Texas. (wdr, ) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 443 Motion to Quash Subpoena filed by Unknown Role Type Mathew Bergman) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 439 Motion to Quash for Entry of Order Quashing Subpoenas filed by Unknown Role Type L. Tersigni Consulting, P.C.) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 432 Motion to Quash Subpoena filed by Unknown Role Type Perry Weitz) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 431 Motion to Quash Subpoena filed by Unknown Role Type Joseph Rice) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 430 Motion to Quash Subpoena filed by Unknown Role Type John Cooney) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 429 Motion to Quash Subpoena filed by Unknown Role Type Steven Kazan) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 428 Motion to Quash Subpoena filed by Unknown Role Type Russell Budd) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | | | Hearing Rescheduled from 03/29/04. (related document: 427 Motion to Quash Subpoena filed by Unknown Role Type Bryan Blevins) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004) |
| 03/29/2004 | |
| Objection to (related document: 405 Motion for Adequate Protection,,,, Motion for Relief From Stay,,, filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004) |
| 03/29/2004 | |
| Certificate of Service (related document: 547 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004) |
| 03/29/2004 | |
| Certificate of Service (related document: 502 Order on Application to Shorten Time, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004) |
| 03/29/2004 | |
| Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Julie V. Bickham to Appear Pro Hac Vice (Related Doc # 480 ) The following parties were served: US Trustee, Attorney for Debtor & Julie Bickham. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Joseph J. Migas to Appear Pro Hac Vice (Related Doc # 479 ) The following parties were served: US Trustee, Attorney for Debtor & Joseph Migas. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Charles J. Butler to Appear Pro Hac Vice (Related Doc # 478 ) The following parties were served: US Trustee, Attorney for Debtor & Charles Butler. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Stephen A. Weisbrod to Appear Pro Hac Vice (Related Doc # 477 ) The following parties were served: US Trustee, Attorney for Debtor & Stephen Weisbrod. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Richard D. Milone to Appear Pro Hac Vice (Related Doc # 476 ) The following parties were served: US Trustee, Attorney for Debtor & Richard Milone. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| Order Granting Application To Allow Attorney Jerome C. Randolph to Appear Pro Hac Vice (Related Doc # 474 ). The following parties were served: US Trustee, Attorney for Debtor & Applicant. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004) |
| 03/26/2004 | |
| in Opposition to (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A to Brief in Opposition) (Price, Henry) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Proposed Order) (Pacitti, Domenic) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Joinder in support of (related document: 533 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Reply in Support of Consolidated Brief in Support of Motions to Quash in support of (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 440 Support, filed by Unknown Role Type L. Tersigni Consulting, P.C., 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 433 Support,,, filed by Unknown Role Type Mathew Bergman, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A) (Isaacson, Nancy) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Joinder in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Certificate of Service (related document: 533 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Joinder in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Transmittal of Record on Appeal to U.S. District Court (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Certificate of Service (related document: 520 Application to Appear Pro Hac Vice, filed by Unknown Role Type Ronald E. Reinsel, 521 Application to Appear Pro Hac Vice, filed by Unknown Role Type Nathan D. Finch, 522 Application to Appear Pro Hac Vice, filed by Unknown Role Type Julie Davis, 525 Application to Appear Pro Hac Vice, filed by Unknown Role Type Rita C. Tobin, 526 Application to Appear Pro Hac Vice, filed by Unknown Role Type Elihu Inselbuch) filed by Nancy Isaacson on behalf of Julie Davis. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Certificate of Service (related document: 515 Document, filed by Unknown Role Type John Cooney, 516 Document, filed by Unknown Role Type Steven Kazan, 517 Document, filed by Unknown Role Type Joseph Rice, 518 Document, filed by Unknown Role Type Perry Weitz, 519 Document, filed by Unknown Role Type L. Tersigni Consulting, P.C., 512 Document, filed by Unknown Role Type Mathew Bergman, 513 Document, filed by Unknown Role Type Bryan Blevins, 514 Document, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Complaint by Perry Weitz against Congoleum Corporation. Nature of Suit: Transfer of case from the Southern District of NY. Fee Amount $ 150.. (Attachments: # 1 Docket Sheet for Southern District of New York) (mel, ) (Entered: 03/26/2004) |
| 03/26/2004 | |
| Complaint by Bryan Blevins against Congoleum Corporation. Nature of Suit: Change of Venue from the Eastern District Of Texas Beaumont. Fee Amount $ 150.. (Attachments: # 1 Joint Stipulation# 2 Motion to Quash# 3 Exhibit # 4 Docket Sheet from Eastern District of Texas Beaumont) (mel, ) (Entered: 03/26/2004) |
| 03/26/2004 | | | Hearing Scheduled. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 4/19/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/26/2004) |
| 03/25/2004 | |
| BNC Certificate of Service - Order No. of Notices: 4. Service Date 03/25/2004. (Related Doc # 500 ) (Admin.) (Entered: 03/26/2004) |
| 03/25/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2004. (Related Doc # 499 ) (Admin.) (Entered: 03/26/2004) |
| 03/25/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2004. (Related Doc # 498 ) (Admin.) (Entered: 03/26/2004) |
| 03/25/2004 | |
| Certain Insurers' Brief in Opposition to (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Motion to Quash Filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Brief in Support of Motion to Quash# 2 Copies of Subpoenas# 3 Proposed Form of Order) (Glas, Eduardo) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Certificate of Service (related document: 528 Monthly Fee Statement filed by Other Prof. Ernst & Young Corporate Finance LLC, 529 Monthly Fee Statement filed by Other Prof. Ernst & Young Corporate Finance LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Certificate of Service (related document: 500 Order on Application to Employ,, 497 Order (Generic), Order (Generic), 498 Order on Application to Employ,, 499 Order on Application to Employ, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Monthly Fee Statement. Objection Date is April 14, 2004. Filed by Domenic Pacitti on behalf of Ernst & Young Corporate Finance LLC. (Pacitti, Domenic) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Monthly Fee Statement. Objection Date is April 14, 2004. Filed by Domenic Pacitti on behalf of Ernst & Young Corporate Finance LLC. (Pacitti, Domenic) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Application for Pro Hac Vice in support of (related document: 523 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 03/25/2004) |
| 03/25/2004 | | | Correction Notice in Electronic Filing (related document: 523 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED TO YOUR MAIN DOCUMENT, THE APPLICATION. PLEASE FILE YOUR APPLICATION IN SUPPORT TO YOUR DOCUMENT #523., filed by Henry Price. Please correct and refile with the court. (cls, ) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Application for Attorney Elihu Inselbuch to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Elihu Inselbuch. Objection deadline is 4/1/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Elihu Inselbuch for Admission Pro Hac Vice# 2 Proposed Order Admitting Elihu Inselbuch for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/25/2004) |
| 03/25/2004 | |
| Application for Attorney Rita C. Tobin to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Rita C. Tobin. Objection deadline is 4/1/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Rita C. Tobin for Admission Pro Hac Vice# 2 Proposed Order Admitting Rita C. Tobin for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/25/2004) |
| 03/24/2004 | |
| Complaint by Joseph F Rice against Congoleum Corporation. Nature of Suit: Miscellaneous Proceedings from South Carolina. Fee Amount $ 150.. (Attachments: # 1 Motin to Quash# 2 Exhibit # 3 Exhibit # 4 Exhibit 2# 5 Exhibit # 6 Order# 7 Order Granting Transfer# 8 Joint Stipulation# 9 Letter in support) (mel, ) (Entered: 03/25/2004) |
| 03/24/2004 | |
| Application for Attorney Steven P. Handler to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 3/31/2004. (Attachments: # 1 Proposed Order Admitting Steven P. Handler) (Price, Henry) (FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, THE APPLICATION). Modified on 3/25/2004 (cls, ). (Entered: 03/24/2004) |
| 03/24/2004 | |
| Application for Attorney Julie W. Davis to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Julie Davis. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Julie W. Davis for Admission Pro Hac Vice# 2 Proposed Order Admitting Julie W. Davis Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Application for Attorney Nathan D. Finch to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Nathan D. Finch. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Nathan D. Finch for Admission Pro Hac Vice# 2 Proposed Order Admitting Nathan D. Finch for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Application for Attorney Ronald E. Reinsel to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Ronald E. Reinsel. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Ronald E. Reinsel for Admission Pro Hac Vice# 2 Proposed Order Admitting Ronald E. Reinsel for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and L. Tersigni Consulting, P.C. Regarding Motion to Transfer (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Perry Weitz, Esq. Regarding Motion to Transfer (related document: 432 Motion to Quash, filed by Unknown Role Type Perry Weitz) filed by Nancy Isaacson on behalf of Perry Weitz. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Joseph F. Rice, Esq. Regarding Motion to Transfer (related document: 431 Motion to Quash, filed by Unknown Role Type Joseph Rice) filed by Nancy Isaacson on behalf of Joseph Rice. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin city Fire Insurance Company and Steven Kazan, Esq. Regarding Motion to Transfer (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan) filed by Nancy Isaacson on behalf of Steven Kazan. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation and Order of First State Insurance Company, Twin City Fire Insurance Company and John D. Cooney, Esq. Regarding Motion to Transfer (related document: 430 Motion to Quash, filed by Unknown Role Type John Cooney) filed by Nancy Isaacson on behalf of John Cooney. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of first State Insurance Company, Twin City Fire Insurance Company and Russel Willis Budd (related document: 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Russell Budd. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Bryan O. Blevins, Jr. Esq. Regarding Motion to Transfer (related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) filed by Nancy Isaacson on behalf of Bryan Blevins. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Mathew Bergman, Esq. Regarding Motion to Transfer (related document: 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) filed by Nancy Isaacson on behalf of Mathew Bergman. (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | |
| Certificate of Service (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/24/2004) |
| 03/24/2004 | | | HEARING RESCHEDULED (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee). HEARING SCHEDULED FOR 4/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 03/24/2004) |
| 03/23/2004 | |
| Joinder of Century Indemnity Company, ACE American Insurance Company, ACE Property and Casualty Insurance Company, One Beacon America Insurance Company f/k/a Employers Commercial Union Insurance Company, Seaton Insurance Company f/k/a Unigard Mutual Insurance Company, and Stonewall Insurance Company in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Crowell & Moring, LLP, Hardin, Kundla, McKeon, Poletto, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Certificate of Service (related document: 487 Order on Application to Shorten Time, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Certificate of Service (related document: 488 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 489 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Motion to Appoint Creditors' Committee Filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. Hearing scheduled for 4/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Master Service List# 2 Application in Support of Motion for Entry of an Order Approving and Authorizing the Appointment of an Official Committee of Asbestos Creditors, Pursuant to Sections 105 (a), 1102(a)(2) and 1109(b) of the Bankruptcy Code# 3 Exhibit A# 4 Volume(s)) (Isaacson, Nancy) Modified on 3/24/2004 (cls). (ATTACHMENT #4 IS THE PROPOSED ORDER). Modified on 3/24/2004 (seg). (CORRECT HEARING DATE 4/13/2004 at 10:00 AM) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Monthly Operating Report for Filing Period February 2004 #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Monthly Operating Report for Filing Period February 2004 #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Monthly Operating Report for Filing Period February 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Certificate of Service (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 433 Support,,, filed by Unknown Role Type Mathew Bergman, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit Certificate of Service of Rita C. Tobin, Esq.) (Isaacson, Nancy) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Order Granting Application to Shorten Time (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Movant and UST. Signed on 3/23/2004. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/23/2004) |
| 03/23/2004 | |
| Certificate of Service (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/23/2004) |
| 03/22/2004 | | | Hearing Rescheduled from 03/22/04. (related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/23/2004) |
| 03/22/2004 | |
| Order Granting Application to Employ CIBC World Markets Corp. as Financial Advisor to R. Scott Williams (Related Doc # 459 ) The following parties were served: US Trustee, Attorney for Debtor, R. Scott Williams, Ravin Greenberg PC, Swidler et al., CIBC World Markets Corp.. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004) |
| 03/22/2004 | |
| Order Granting Application to Employ Ravin Greenberg PC as Co-Counsel to R. Scott Williams (Related Doc # 398 ) The following parties were served: US Trustee, Attorney for Debtor, Swidler et al., LLP, R. Scott Williams, Ravin Greenberg PC. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004) |
| 03/22/2004 | |
| Order Granting Application to Employ Swidler Berlin Shereff Friedman, LLP as Co-Counsel to R. Scott Williams (Related Doc # 374 ) The following parties were served: US Trustee, Attorney for Debtor, Ravin Greenberg, R. Scott Williams, Swidler et al., LLP. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004) |
| 03/22/2004 | |
| Order Resolving Motion re: Concerning Motion For Declaration That Section 362(a) Of The Bankruptcy Code Is Not Applicable Or, In The Alternative, For Relief From The Automatic Stay. (Related Doc # 58 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004) |
| 03/22/2004 | |
| Consolidated Brief in Opposition to (related document: 429 Motion to Quash to Quash Subpoena filed by Unknown Role Type Steven Kazan, 430 Motion to Quash to Quash Subpoena filed by Unknown Role Type John Cooney, 439 Motion to Quash for Entry of Order Quashing Subpoenas filed by Unknown Role Type L. Tersigni Consulting, P.C., 431 Motion to Quash to Quash Subpoena filed by Unknown Role Type Joseph Rice, 432 Motion to Quash to Quash Subpoena filed by Unknown Role Type Perry Weitz, 443 Motion to Quash Quash Subpoena filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash to Quash Subpoena filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash to Quash Subpoena filed by Unknown Role Type Russell Budd) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Nancy L. Manzer in Support# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration) (Slocum, Carol) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 493 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 494 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Designation of Record On Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 4/6/2004. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Statement of Issues on Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 490 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 491 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Designation of Record On Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 4/6/2004. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Statement of Issues on Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Application to Shorten Time (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Notice and Order) (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Notice# 2 Exhibit A# 3 Protective Order) (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Order Granting Application to Shorten Time (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 3/22/2004. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 473 Appeal Counter Designation filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 471 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Certificate of Service (related document: 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004) |
| 03/22/2004 | |
| Complaint by Twin City Fire Insurance Co., Russell Budd, Congoleum Corporation against First State Insurance Co.Miscellaneous Procedure.NOT A COMPLAINT; Joint Stipulation to Transfer Motion to Quash. Fee Amount $ 150.. (mel, ) Modified on 4/23/2004 (fed, ). (Entered: 03/22/2004) |
| 03/19/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Timothy P. Duggan on behalf of william carpenter. (Duggan, Timothy) (Entered: 03/19/2004) |
| 03/18/2004 | |
| Application for Attorney Julie V. Bickham to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application for Attorney Joseph J. Migas to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application for Attorney Charles J. Butler to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application for Attorney Stephen A. Weisbrod to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application for Attorney Richard D. Milone to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Withdrawal of Document (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application for Attorney Jerome C. Randolph to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Appellee's Designation of Record (related document: 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Change of Address for O'Melveny & Myers LLP From: Citigroup Center, 153 East 53rd Street, New York, NY 10022 To: Times Square Tower, 7 Times Square, New York, NY 10036 Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Application to Shorten Time (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 03/18/2004) |
| 03/18/2004 | |
| Document re: Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit A - Part 6# 7 Exhibit A - Part 7# 8 Exhibit A - Part 8# 9 Exhibit A - Part 9# 10 Exhibit A - Part 10) (Zackin, Jack) (Entered: 03/18/2004) |
| 03/17/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 03/17/2004) |
| 03/17/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 03/17/2004) |
| 03/16/2004 | |
| Motion to Extend Time re: Motion for Order Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 03/16/2004) |
| 03/15/2004 | |
| Certificate of Service (related document: 412 Order on Application to Employ, 413 Order on Motion to Extend Time, 414 Order on Application to Employ,, 415 Order on Application to Employ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/15/2004) |
| 03/15/2004 | |
| Motion re: Motion For A Protective Order Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (MODIFIED TO REFLECT ADDITIONAL ATTACHMENTS WITH MOTION ARE, MOTION IN SUPPORT AND PROPOSED ORDER). (Pacitti, Domenic) Modified on 3/16/2004 (cls, ). (Entered: 03/15/2004) |
| 03/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202656, amount $ 255.00. (blh) (Entered: 03/15/2004) |
| 03/15/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202656, amount $ 255.00. (blh) (Entered: 03/15/2004) |
| 03/12/2004 | |
| Certificate of Service (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Certificate of Service (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Notice of Appeal (related document: 414 Order on Application to Employ, ). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 3/22/2004. (Almeida, Barbara) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Notice of Appeal (related document: 415 Order on Application to Employ). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 3/22/2004. (Almeida, Barbara) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Certificate of Service (related document: 459 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Application to Employ CIBC World Markets Corp. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/19/2004. (Attachments: # 1 Notice of Application# 2 Declaration of Joseph J. Radecki, Jr.# 3 Certification of Compliance# 4 Proposed Order) (Ravin, Stephen) (Entered: 03/12/2004) |
| 03/12/2004 | |
| Certificate of Service (related document: 457 Document, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Service List) (Pacheco, Deirdre) (Entered: 03/12/2004) |
| 03/11/2004 | |
| Document re: Statement Pursuant to Fed. Bankr. Pro. 2019 of Multiple Representation by Wilentz, Goldman & Spitzer filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A (Part 1)# 2 Exhibit A (Part 2)) (Pacheco, Deirdre) (Entered: 03/11/2004) |
| 03/10/2004 | |
| Document re: GST Return For The Reporting Period From 02/04/01 to 02/06/30 filed by Colette Gustaw. (wdr, ) (Entered: 03/10/2004) |
| 03/10/2004 | |
| Certification of No Objection (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/10/2004) |
| 03/10/2004 | |
| Certification of No Objection (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/10/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 441 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Transcript of Hearing Held On: 3/1/04 Re: (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) filed by Nancy Isaacson on behalf of Mathew Bergman. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Russell Budd. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) filed by Nancy Isaacson on behalf of Bryan Blevins. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 432 Motion to Quash, filed by Unknown Role Type Perry Weitz) filed by Nancy Isaacson on behalf of Perry Weitz. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 431 Motion to Quash, filed by Unknown Role Type Joseph Rice) filed by Nancy Isaacson on behalf of Joseph Rice. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certificate of Service (related document: 430 Motion to Quash, filed by Unknown Role Type John Cooney) filed by Nancy Isaacson on behalf of John Cooney. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Certification of Service in support of (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan) filed by Nancy Isaacson on behalf of Steven Kazan. (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | |
| Motion to Quash Quash Subpoena Filed by Nancy Isaacson on behalf of Mathew Bergman. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion Transfer# (2) Proposed Order) (Isaacson, Nancy) (Entered: 03/09/2004) |
| 03/09/2004 | | | Correction Notice in Electronic Filing (related document: 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, MOTION TO QUASH, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 03/09/2004) |
| 03/08/2004 | |
| Designation of Record On Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 3/23/2004. (Slocum, Carol) (Entered: 03/08/2004) |
| 03/08/2004 | |
| Statement of Issues on Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/08/2004) |
| 03/08/2004 | |
| Exhibits A-F to Consolidated Brief in support of (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Isaacson, Nancy) (Entered: 03/08/2004) |
| 03/08/2004 | |
| Motion to Quash for Entry of Order Quashing Subpoenas Filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Brief # 3 Proposed Order to Quash# 4 Proposed Order to Transfer) (Isaacson, Nancy) (Entered: 03/08/2004) |
| 03/08/2004 | |
| Amended Order Granting Nunc pro tunc approval ; (related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Se filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 3/8/2004. (fed, ) Created link to (435) Modified on 3/8/2004 (fed, ). (Entered: 03/08/2004) |
| 03/08/2004 | |
| Joinder of TIG Insurance Company (As Successor by Merger to International Insurance Company) and United States Fire Insurance Company in (1) the Objection of Objecting Insurers to Debtor's Application to Employ the Kenesis Group LLC and The Clearinghouse LLC and (2) the Objection of Travelers Casualty and Surety Company to the Retention of the Kenesis Group LLC and The Clearinghouse LLC in support of (related document: 388 Objection,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/08/2004) |
| 03/08/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Bureau of Employer Tax Operations. (wdr, ) (Entered: 03/08/2004) |
| 03/05/2004 | | | Motion to Quash, Document #426 Terminated, Reason: Motion refiled as document #443 and scheduled for hearing. (cls, ) (Entered: 03/09/2004) |
| 03/05/2004 | |
| Order Granting Motion re: Final Order (1) Authorizing Debtors Use Of Cash Collateral, (2) Authorizing Debtors To Obtain Post-Petition Financing, (3) Granting Senior Liens And Priority Administrative Expense Status, (4) Modifying The Automatic Stay, And (5) Authorizing Debtors To Enter Into Agreements With Congress Financial Corporation. (Related Doc # 18 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/5/2004. (srm, ) (Entered: 03/08/2004) |
| 03/05/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 03/05/2004. (Related Doc # 414 ) (Admin.) (Entered: 03/06/2004) |
| 03/05/2004 | |
| Consolidated Brief in Support of Motions to Quash in support of (related document: 429 Motion to Quash Filed by Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd, 439 Motion to Quash filed L. Tersigni Consulting, P.C.. ) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Isaacson, Nancy) Modified on 3/12/2004 (seg). (MODIFIED TO CORRECT LINKAGES) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Perry Weitz. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to quash, Objections to Documents Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Additional attachment(s) added on 3/26/2004 (mel, ). (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Joseph Rice. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Copy of Docket Sheet for Miscellaneous Procedure filed in SC transferred on 3/24 Case no. 04-105 added on 3-25. (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of John Cooney. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Steven Kazan. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Russell Budd. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to docujment Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Bryan Blevins. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Additional attachment(s) added on 3/26/2004 (fed, ). (Entered: 03/05/2004) |
| 03/05/2004 | |
| Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Mathew Bergman. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objection to document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, MOTION TO QUASH). (CORRECTED MOTION FILED AS DOCUMENT NUMBER # 443). Modified on 3/9/2004 (cls, ). (Entered: 03/05/2004) |
| 03/05/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/05/2004) |
| 03/05/2004 | |
| Notice Of Joinder in support of (related document: 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 3/5/2004 (wdr, ). (Entered: 03/05/2004) |
| 03/04/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2004. (Related Doc # 412 ) (Admin.) (Entered: 03/05/2004) |
| 03/04/2004 | |
| Joinder in support of (related document: 322 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/04/2004) |
| 03/04/2004 | |
| Joinder in support of (related document: 320 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/04/2004) |
| 03/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 409 ) (Admin.) (Entered: 03/04/2004) |
| 03/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 408 ) (Admin.) (Entered: 03/04/2004) |
| 03/03/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 407 ) (Admin.) (Entered: 03/04/2004) |
| 03/03/2004 | |
| Order and Notice on Disclosure Statement. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/3/2004. Hearing on Disclosure Statement set for 4/22/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. Objections due by 4/8/2004. (srm, ) CORRECT HEARING TIME IS 2:30 PM Modified on 4/21/2004 (fed, ). (Entered: 03/03/2004) |
| 03/02/2004 | |
| Order Granting Application to Employ Saul Ewing LLP as Counsel for Debtor (Related Doc # 198 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004) |
| 03/02/2004 | |
| Order Granting Application to Employ Gilbert Heintz & Randolph LLP And Dughi, Hewit & Palatucci, P.C. as Special Counsel (Related Doc # 196 ) The following parties were served: US Trustee, Attorney for Debtor, Gilbert et al., Dughi et al.. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004) |
| 03/02/2004 | |
| Order Granting Motion to Extend Time to 09/13/04 , re: Assume or Reject Unexpired Leases Of Non-Residential Real Property. (Related Doc # 304 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004) |
| 03/02/2004 | | | Hearing Scheduled. (related document: 365 Application to Employ The Kenesis Group LLC and The Clearinghouse LLC; filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/22/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/02/2004) |
| 03/01/2004 | | | Minute of Hearing Held, OUTCOME: Granted (nunc pro tunc to filing date of application).(related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004) |
| 03/01/2004 | | | Minute of Hearing Held, OUTCOME: Granted (nunc pro tunc to date of filing of application).(related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004) |
| 03/01/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004) |
| 03/01/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 304 Motion to Extend Time re: Motion to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004) |
| 03/01/2004 | |
| Order Granting Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor (Related Doc # 183 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young. Signed on 3/1/2004. (srm, ) (Entered: 03/02/2004) |
| 03/01/2004 | |
| Clerk's Certificate of Service of Notice of Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (mel, ) (Entered: 03/02/2004) |
| 03/01/2004 | |
| Certificate of Service (related document: 397 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/01/2004) |
| 03/01/2004 | | | Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202429, amount $ 255.00. (blh) (Entered: 03/01/2004) |
| 03/01/2004 | |
| Transcript of Hearing Held On: 2/23/04 Re: (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 03/01/2004) |
| 03/01/2004 | | | Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B3108298, amount $ 150.00. (U.S. Treasury) (Entered: 03/01/2004) |
| 03/01/2004 | |
| Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck. Fee Amount $ 150. Filed by Robert L. Saldutti on behalf of CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 motion of citicapital commercial in opposition to debtor's chapter 11 plan and requesting relief from auto stay or in the alternative for adequate protection# 2 Notice in Support of Motion# 3 Memorandum of Law Brief in Support of Motion# 4 Certification Affidavit of Jonya Chism of Citi# 5 Certification certification of facsimile signature# 6 Exhibit Exhibit A to Brief# 7 Proposed Order Order Vacating Automatic Stay# 8 Certificate of Service) (Saldutti, Robert) (Entered: 03/01/2004) |
| 03/01/2004 | |
| Certificate of Service (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/01/2004) |
| 02/27/2004 | |
| Order Granting Application To Allow Attorney Gerald K. Smith, Esq. to Appear Pro Hac Vice (Related Doc # 371 ) The following parties were served: US Trustee, Attorney for Debtor, Gerald K. Smith, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004) |
| 02/27/2004 | |
| Order Granting Application To Allow Attorney Scott D. Cousins, Esq. to Appear Pro Hac Vice (Related Doc # 301 ) The following parties were served: US Trustee, Attorney for Debtor, Scott D. Cousins, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004) |
| 02/27/2004 | |
| Order Granting Application To Allow Attorney Rick L. Frimmer, Esq. to Appear Pro Hac Vice (Related Doc # 299 ) The following parties were served: US Trustee, Attorney for Debtor, Rick L. Frimmer, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004) |
| 02/27/2004 | |
| Certificate of Service (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Notice of Appeal (related document: 355 Order(Generic)). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 3/8/2004. (Slocum, Carol) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Certificate of Service (related document: 391 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Document re: Supplemental Affidavit and Disclosure Statement of Ernst & Young LLP in Support of Application to Employ Ernst & Young LLP as Audit and Tax Advisors to the Debtors (related document: 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Application to Employ Ravin Greenberg PC as Co-Counsel for Future Claimants Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/5/2004. (Attachments: # 1 Notice of Application# 2 Affidavit of Disinterestedness# 3 Certificate of Compliance# 4 Proposed Order) (Ravin, Stephen) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Response to (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Certificate of Service (related document: 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Certificate of Service (related document: 386 Order (Generic), Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Andrews Kurth LLP on behalf of Maxus Energy Corp. (wdr, ) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Notice of Appearance and Request for Service of Notice filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Response to (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Michael F. Cicero# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Certificate of Service) (Almeida, Barbara) (Entered: 02/27/2004) |
| 02/27/2004 | |
| Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 02/27/2004) |
| 02/26/2004 | |
| Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/26/2004) |
| 02/26/2004 | |
| Continued Document re: Appendix A to (related document 388 Objection to the Retention of Kenesis filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) Modified on 2/27/2004 (cls, ). CREATED LINKAGE (Entered: 02/26/2004) |
| 02/26/2004 | |
| Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Declaration of Sheila Caudle# 2 Exhibit No. 1# 3 Exhibit No. 2# 4 Exhibit No. 3# 5 Exhibit No. 4# 6 Exhibit No. 5# 7 Exhibit No. 6# 8 Exhibit No. 7# 9 Exhibit No. 8# 10 Exhibit No. 9# 11 Exhibit No. 10# 12 Exhibit No. 11# 13 Exhibit No. 12) (Price, Henry) (Entered: 02/26/2004) |
| 02/26/2004 | |
| Certificate of Service (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Bruce J. Wisotsky on behalf of R. Scott Williams. (Wisotsky, Bruce) (Entered: 02/26/2004) |
| 02/26/2004 | |
| Certification of No Objection (related document: 304 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/26/2004) |
| 02/25/2004 | |
| Order Establishing Case Management And Administrative Procedures (related document: 97 Notice of Status Conference filed by Debtor In Possession Congoleum Corporation, 109 Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/25/2004. (srm, ) (Entered: 02/26/2004) |
| 02/25/2004 | |
| Supplemental Document (withdrawing objection)(related document: 253 Objection filed by U.S. Trustee United States Trustee, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Attachments: # 1 Exhibit A) (Hausman, Mitchell) (MODIFIED TO EDIT TEXT) Modified on 2/26/2004 (seg). (Entered: 02/25/2004) |
| 02/25/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Gilbert Heintz & Randolph, LLP. (Knoll, Mark) (Entered: 02/25/2004) |
| 02/25/2004 | |
| Notice of Appearance and Request for Service of Notice filed by McCarter & English, LLP on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) Modified on 2/26/2004 (bad, ). THIS IS A DUPLICATE OF DOCUMENT #375 WHICH WAS INCORRECT. PLEASE SEE THE CORRECTED NOTICE #383. (Entered: 02/25/2004) |
| 02/25/2004 | |
| Monthly Operating Report for Filing Period January, 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004) |
| 02/25/2004 | |
| Monthly Operating Report for Filing Period January, 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004) |
| 02/25/2004 | |
| Monthly Operating Report for Filing Period January 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004) |
| 02/24/2004 | |
| Certificate of Service (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/24/2004) |
| 02/24/2004 | |
| Certificate of Service (related document: 358 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/24/2004) |
| 02/24/2004 | |
| Transcript of Hearing Held On: 2/17/03 Re: (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 02/24/2004) |
| 02/24/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Gilbert Heintz & Randolph, LLP. (Knoll, Mark) Modified on 2/26/2004 (bad, ). THIS NOTICE CONTAINS INCORRECT INFORMATION. THE ATTORNEY HAS CORRECTED THIS. PLEASE SEE DOCUMENT #383. (Entered: 02/24/2004) |
| 02/24/2004 | |
| Application to Employ Swidler Berlin Shereff Friedman, LLP as Co-Counsel to Future Claimants Representative Filed by Bruce J. Wisotsky on behalf of R. Scott Williams. Objection deadline is 3/2/2004. (Attachments: # 1 Declaration of Roger Frankel# (2) Certification of Compliance# 3 Proposed Order) (Wisotsky, Bruce) (Entered: 02/24/2004) |
| 02/23/2004 | | | Hearing Withdrawn (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company) (ckk) (Entered: 02/24/2004) |
| 02/23/2004 | | | Hearing Rescheduled from 02/23/04. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004) |
| 02/23/2004 | | | Hearing Rescheduled from 02/23/04. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004) |
| 02/23/2004 | | | Hearing Rescheduled from 02/23/04. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004) |
| 02/23/2004 | |
| Certificate of Service (related document: 368 Document, filed by Debtor In Possession Congoleum Corporation, 369 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/23/2004) |
| 02/23/2004 | |
| Certificate of Service (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) (related document: 363 Certification of Barry I. Buchman, (related document: 364 Certification of Scott D. Gilbert, filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 2/23/2004 (cls, ). CREATED LINKAGE (Entered: 02/23/2004) |
| 02/23/2004 | |
| Application for Attorney Gerald K. Smith to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/1/2004. (Pacitti, Domenic) (Entered: 02/23/2004) |
| 02/20/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/20/2004. (Related Doc # 354 ) (Admin.) (Entered: 02/21/2004) |
| 02/20/2004 | |
| Document re: Second Supplemental Affidavit of Paul M. Hummer In Further Opposition to (related document 297 Objection of Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company to the Retention of Saul Ewing LLP as Counsel for Debtors (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 2/23/2004 (cls, ). CREATED LINKAGE (Entered: 02/20/2004) |
| 02/20/2004 | |
| Document re: Supplemental Affidavit and Disclosure Statement of Ernst & Young Corporate Finance LLC In Support of Application to Employ Ernst & Young Corporate Finance LLC As Restructuring Advisors to the Debtors (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/20/2004) |
| 02/20/2004 | |
| Response to (related document: 352 Response, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of T. Schiavoni# 2 Certificate of Service # 3 Certificate of Service - Service List) (Almeida, Barbara) (Entered: 02/20/2004) |
| 02/19/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/19/2004. (Related Doc # 339 ) (Admin.) (Entered: 02/20/2004) |
| 02/19/2004 | |
| Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 2/26/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Document re: Certification of Scott D. Gilbert (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B-1# 3 Exhibit B-2# 4 Exhibit B-3# 5 Exhibit C# 6 Exhibit D) (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Document re: Certification of Barry I. Buchman (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Memorandum of Law C-1# 4 Exhibit C-2# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F-1# 8 Exhibit F-2# 9 Exhibit G-1# 10 Exhibit G-2# 11 Exhibit G-3# 12 Exhibit H# 13 Exhibit I-1# 14 Exhibit I-2# 15 Exhibit J-1# 16 Exhibit J-2# 17 Exhibit J-3# 18 Exhibit K# 19 Exhibit L# 20 Exhibit M# 21 Exhibit N# 22 Exhibit O) (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Response to (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Certificate of Service (related document: 352 Response, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Certificate of Service (related document: 306 Order (Generic), 307 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/19/2004 | |
| Certificate of Service (related document: 304 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004) |
| 02/18/2004 | |
| Document re: Supplemental Affidavit of Norman L. Pernick of Saul Ewing LLP as Counsel to the Debtor (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004) |
| 02/18/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004) |
| 02/18/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004) |
| 02/18/2004 | | | Attorney R. Scott Williams for Saul Ewing LLP As Futures Representative added to case. (srm, ) (Entered: 02/18/2004) |
| 02/18/2004 | |
| Order Granting Application Authorizing The Appointment Of R. Scott Williams As Futures Representative (Related Doc # 108 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/18/2004. (srm, ) (Entered: 02/18/2004) |
| 02/18/2004 | |
| Certificate of Service (related document: 338 Response filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/18/2004) |
| 02/18/2004 | |
| Response to (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004) |
| 02/17/2004 | |
| Order Granting Application To Allow Attorney Michael S. Davis, Esq. to Appear Pro Hac Vice (Related Doc # 229 ) The following parties were served: US Trustee, Attorney for Debtor, Zeichner et al., (nj office). Signed on 2/17/2004. (srm, ) (Entered: 02/18/2004) |
| 02/17/2004 | | | Minute of Hearing Held, OUTCOME: Granted. (related document: 108 Application Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 02/18/2004) |
| 02/17/2004 | | | Hearing Rescheduled from 2/17/2004. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004) |
| 02/17/2004 | | | Hearing Rescheduled from 2/17/2004. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004) |
| 02/17/2004 | | | Hearing Rescheduled from 2/17/2004. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Corporation Schedules A-G Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Footnote to Schedule D-1# 2 Schedule D-1# 3 Footnote to Schedule D-2# 4 Schedule D-2# 5 Schedule E-F# 6 Schedule F-1# 7 Schedule G) (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Corporation Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 4a-1) (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Certificate of Service (related document: 316 Objection filed by Creditor Granite State Insurance Company, 317 Objection filed by Creditor Granite State Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Certificate of Service (related document: 298 Notice of Appearance and Request filed by Interested Party Wachovia Bank, N.A., 299 Application to Appear Pro Hac Vice, filed by Interested Party Wachovia Bank, N.A., 301 Application to Appear Pro Hac Vice, filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Sales, Inc. Schedules A-J Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Sales, Inc. Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Fiscal, Inc. Schedules A-J Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Missing Document(s): Congoleum Fiscal, Inc. Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Certificate of Service (related document: 326 Withdrawal of document, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/17/2004) |
| 02/17/2004 | |
| Certificate of Service (related document: 334 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/17/2004) |
| 02/16/2004 | |
| Response to (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/16/2004) |
| 02/16/2004 | |
| Certificate of Service (related document: 312 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Lenore Danielle Goldberg on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Goldberg, Lenore) (Entered: 02/16/2004) |
| 02/13/2004 | |
| Certification of Non Compliance (related document: 342 Objection, filed by Interested Party Liberty Mutual Insurance Company) filed by Robert W Cockren on behalf of Robert W Cockren. (wdr, ) (Entered: 02/17/2004) |
| 02/13/2004 | |
| Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 02/17/2004) |
| 02/13/2004 | |
| Order Granting Application to Employ SSG Capital Advisors, L.P. as Financial Advisors (Related Doc # 222 ) The following parties were served: US Trustee, Attorney for Debtor, SSG Capital Advisors, L.P.. Signed on 2/13/2004. (srm, ) (Entered: 02/17/2004) |
| 02/13/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/13/2004. (Related Doc # 307 ) (Admin.) (Entered: 02/14/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 318 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service - Service List) (Almeida, Barbara) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Document re: Letter Transmitting Alternative Proposed Orders (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order Alternative Proposed Order # 1# 2 Proposed Order Alternative Proposed Order # 2) (Vulpio, Amy) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service. filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Core Service List) (Povelones, Arthur A.) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Core Service List) (Povelones, Arthur A.) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service. RE: Notice of Chapter 11 Meeting of Creditors and deadlines, filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5# 5 Part 6# 6 Part 7# 7 Part 8# (8) Part 9# 9 Part 10# 10 Part 11# 11 Part 12# 12 Part 13) (Pacitti, Domenic) Modified on 2/18/2004 (cls, ). (MODIFIED TEXT). (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 303 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 300 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 302 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Certificate of Service (related document: 320 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Withdrawal of Document (related document: 244 Motion (Generic), Motion (Generic) filed by Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit Order Unsealing Certain Materials Filed Under Seal) (Vulpio, Amy) (Entered: 02/13/2004) |
| 02/13/2004 | |
| First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 02/13/2004) |
| 02/13/2004 | |
| Supplemental Response to (related document 216 ).(related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit) (Ravin, Stephen) Modified on 2/13/2004 (cls, ). (CREATED CORRECT LINKAGE). (Entered: 02/13/2004) |
| 02/13/2004 | |
| Transcript of Hearing Held On: 2/9/04 Re: (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 222 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 02/13/2004) |
| 02/12/2004 | |
| First Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2004) |
| 02/12/2004 | |
| First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2004) |
| 02/12/2004 | |
| First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Document re: Preliminary Objections to (related document 176 ),Debtors' Joint Prepackaged Plan of Reorganization filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) Modified on 2/13/2004 (cls, ). (CREATED LINKAGE). (Entered: 02/12/2004) |
| 02/12/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Objection to (related document: 316 Objection filed by Creditor Granite State Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Objection to (related document: 313 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Favate, John) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Notice of Appearance and Request for Service of Notice filed by J. Alex Kress on behalf of United States Fire Insurance Company, TIG Insurance Company. (Kress, J.) (Entered: 02/12/2004) |
| 02/12/2004 | |
| First Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service for Preliminary Objection to Plan and Disclosure Statement) (Price, Henry) (Entered: 02/12/2004) |
| 02/12/2004 | |
| Document re: Preliminary Objection to (related document 177 ,Debtors' Disclosure Statement and (related document 176 ,Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (CREATED LINKAGE). Modified on 2/13/2004 (cls, ). (Entered: 02/12/2004) |
| 02/12/2004 | |
| Document re: Joinder in Certain Insurers' Preliminary Objections to Debtors' Plan (related document 176 , Chapter 11 Plan, (related document 177 , Disclosure Statement, filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (CREATED LINKAGE). Modified on 2/13/2004 (cls, ). (Entered: 02/12/2004) |
| 02/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/11/2004. (Related Doc # 296 ) (Admin.) (Entered: 02/12/2004) |
| 02/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/11/2004. (Related Doc # 295 ) (Admin.) (Entered: 02/12/2004) |
| 02/11/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/11/2004. (Related Doc # 293 ) (Admin.) (Entered: 02/12/2004) |
| 02/11/2004 | |
| Order Granting Motion re: Unsealing Certain Materials Filed Under Seal. (Related Doc # 106 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 2/11/2004. (srm, ) (Entered: 02/11/2004) |
| 02/10/2004 | |
| Order Granting Motion re: Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals. (Related Doc # 109 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/10/2004. (srm, ) (Entered: 02/11/2004) |
| 02/10/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Andrew Sklar on behalf of Canon Financial Services, Inc.. (Sklar, Andrew) (Entered: 02/10/2004) |
| 02/09/2004 | | | Hearing Rescheduled from 02/09/04. (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 222 Application to Employ SSG Capital Advisors, L.P. as Financial Advisors to the Debtors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Hearing Rescheduled from 02/09/04. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Hearing Rescheduled from 02/09/04. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 183 Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Hearing Rescheduled from 02/09/04. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 110 Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004) |
| 02/09/2004 | |
| Motion to Extend Time re: Motion to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 3/1/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Document re: Opinion of Steven Johnson (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Document re: Reply Certification of Joy Bernstein (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Application for Attorney Scott D. Cousins to Appear Pro Hac Vice Filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. Objection deadline is 2/17/2004. (Attachments: # 1 Affidavit of Scott D. Cousins# 2 Proposed Order) (Rosenthal, Jeffrey) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Document re: Reply Certification of Martin Siegal (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit #1# 2 Exhibit #2# 3 Exhibit #3# 4 Exhibit #4# 5 Exhibit #5# 6 Exhibit #6# 7 Exhibit #7# 8 Exhibit #8# 9 Exhibit #9# 10 Exhibit #10# 11 Exhibit #11# 12 Exhibit #12) (Vulpio, Amy) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Application for Attorney Rick L. Frimmer to Appear Pro Hac Vice Filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. Objection deadline is 2/17/2004. (Attachments: # 1 Affidavit of Rick L. Frimmer, Esq.# 2 Proposed Order) (Rosenthal, Jeffrey) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Response to (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Order Granting Application To Allow Attorney David C. Christian II, Esq., and Jason J. DeJonker, Esq. to Appear Pro Hac Vice (Related Doc # 236 ) The following parties were served: US Trustee, Attorney for Debtor, David C. Christian II, Esq., Jason J. DeJonker, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Order Granting Application To Allow Attorney John R. Gerstein, Esq., Sheila R. Caudle, Esq., and Charles I. Hadden, Esq. to Appear Pro Hac Vice (Related Doc # 235 ) The following parties were served: US Trustee, Attorney for Debtor, John R. Gerstein, Esq., Sheila R. Caudle, Esq., Charles I. Hadden, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Transcript of Hearing Held On: 2/2/04 Re: (related document: 97 Document filed by Debtor In Possession Congoleum Corporation, 106 Motion (Generic), Motion (Generic) filed by Interested Party Old Republic Insurance Company, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 111 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (Cole Transcription Company, ) (Entered: 02/09/2004) |
| 02/09/2004 | |
| Order Granting Application To Allow Attorney Norman Pernick, Esq. to Appear Pro Hac Vice (Related Doc # 233 ) The following parties were served: US Trustee, Attorney for Debtor, Norman Pernick, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 276 ) (Admin.) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/07/2004. (Related Doc # 274 ) (Admin.) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/07/2004. (Related Doc # 273 ) (Admin.) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/07/2004. (Related Doc # 272 ) (Admin.) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 271 ) (Admin.) (Entered: 02/09/2004) |
| 02/07/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 270 ) (Admin.) (Entered: 02/09/2004) |
| 02/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/06/2004. (Related Doc # 267 ) (Admin.) (Entered: 02/09/2004) |
| 02/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/06/2004. (Related Doc # 266 ) (Admin.) (Entered: 02/09/2004) |
| 02/06/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/06/2004. (Related Doc # 264 ) (Admin.) (Entered: 02/09/2004) |
| 02/06/2004 | |
| Certificate of Service (related document: 277 Response,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 02/06/2004) |
| 02/06/2004 | |
| Certificate of Service (related document: 277 Response,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 02/06/2004) |
| 02/05/2004 | |
| Certificate of Service (related document: 268 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004) |
| 02/05/2004 | |
| Certificate of Service (related document: 262 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004) |
| 02/05/2004 | |
| Certificate of Service (related document: 254 Response, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004) |
| 02/05/2004 | |
| Certificate of Service (related document: 247 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004) |
| 02/05/2004 | |
| Response to (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation, 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A") (Ravin, Stephen) (Entered: 02/05/2004) |
| 02/05/2004 | |
| Order Granting Application To Allow Attorney John J. Dillon, Esq. to Appear Pro Hac Vice (Related Doc # 239 ) The following parties were served: US Trustee, Attorney for Debtor, John J. Dillon, Esq.. Signed on 2/5/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney Randall Rios, Esq., Patrick Griffin, Jr., Esq. to Appear Pro Hac Vice (Related Doc # 228 ) The following parties were served: US Trustee, Attorney for Debtor, Sills et al.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney Jantra Van Roy, Esq., Michael Modansky, Esq. to Appear Pro Hac Vice (Related Doc # 194 ) The following parties were served: US Trustee, Attorney for Debtor, Jantra Van Roy, Esq., Zeichner et al.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney Paul R. Koepff, Esq., Andrew J. Frackman, Esq., Michael F. Cicero, Esq. to Appear Pro Hac Vice (Related Doc # 192 ) The following parties were served: US Trustee, Attorney for Debtor, Paul R. Koepff, Esq., Andrew J. Frackman, Esq., Michael F. Cicero, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney Roger Frankel, Esq., Richard H. Wyron, Esq., Jonathan P. Guy, Esq. to Appear Pro Hac Vice (Related Doc # 178 ) The following parties were served: US Trustee, Attorney for Debtor, Roger Frankel, Esq., Richard H. Wyron, Esq., Jonathan P. Guy, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney Daniel F. Patchin, Esq. to Appear Pro Hac Vice (Related Doc # 171 ) The following parties were served: US Trustee, Attorney for Debtor, Daniel F. Patchin, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Order Granting Application To Allow Attorney David P. McClain, Esq. to Appear Pro Hac Vice (Related Doc # 170 ) The following parties were served: US Trustee, Attorney for Debtor, David P. McClain, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004) |
| 02/04/2004 | |
| Supplemental Certificate of Service (related document: 50 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Supplemental Service List) (Vulpio, Amy) (Entered: 02/04/2004) |
| 02/04/2004 | |
| Document re: Notice of Hearings filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic)Created link to 108,110,182,183,196,198 and 222 Modified on 2/4/2004 (fed, ). (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Application To Allow Attorney John Ashmead, Esq., and Ronald Cohen, Esq. to Appear Pro Hac Vice (Related Doc # 166 ) The following parties were served: US Trustee, Attorney for Debtor, John Ashmead, Esq., Ronald Cohen, Esq.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Application To Allow Attorney Jennifer M. Graff, Esq. to Appear Pro Hac Vice (Related Doc # 169 ) The following parties were served: US Trustee, Attorney for Debtor, Jennifer M. Graff, Esq.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Application To Allow Attorney Edward A. Cohen, Esq., and Dena Economou, Esq. to Appear Pro Hac Vice (Related Doc # 130 ) The following parties were served: US Trustee, Attorney for Debtor, Attorney for Old Republic Insurance Company. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Application To Allow Attorney Jonathan N. Helfat, Esq., and Daniel F. Fiorillo, Esq. to Appear Pro Hac Vice (Related Doc # 122 ) The following parties were served: US Trustee, Attorney for Debtor, Otterbourg et al.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Application To Allow Attorney Matthew Funk, Esq. to Appear Pro Hac Vice (Related Doc # 121 ) The following parties were served: US Trustee, Attorney for Debtor, Attorneys for Travelers Casualty And Surety Company. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | | | Deadline(s) Set(related document: 262 Proofs of Claim due by 5/3/2004. (fed, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Amended Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof Of Claim Form; And (iii) Approving Scope And Form Of Notice (related document: 261 Order. The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| Order Granting Motion re: (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof Of Claim Form; And (iii) Approving Scope And Form Of Notice. (Related Doc # 111 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004) |
| 02/03/2004 | |
| joinder in support of (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 02/03/2004) |
| 02/03/2004 | | | Hearing Scheduled. (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004) |
| 02/03/2004 | | | Hearing Scheduled. (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004) |
| 02/03/2004 | | | Hearing Scheduled. (related document: 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004) |
| 02/02/2004 | |
| Certification of Non Compliance (related document: 256 Notice of Appearance and Request filed by Creditor Teamsters Funds of Phila. and Vicinity) filed by John C. Kilgannon on behalf of John C. Kilgannon . (cls, ) Modified on 2/5/2004 (ehl, ). (Entered: 02/03/2004) |
| 02/02/2004 | |
| Response to (related document: 211 Objection filed by Creditor Century Indemnity Company) filed by Winston & Strawn on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service # 2 Deposition of Howard Feist) (wdr, ) (Entered: 02/03/2004) |
| 02/02/2004 | | | Amended Minute of Hearing Held, OUTCOME: Granted (Final Order to be Submitted by D. Pacitti).(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 111 Motion re: for Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Hearing Rescheduled from 02/02/04. (related document: 110 Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 109 Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by S. Caudle.(related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 97 Document re: Notice of Status Conference filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | | | Minute of Hearing Held, OUTCOME: Order to be Submitted by T. Schiavoni.(related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (ckk) (Entered: 02/03/2004) |
| 02/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (wdr, ) (FILING ERROR - INCORRECT DOCUMENT AND PDF, TO BE CORRECTED BY THE COURT, CORRECT DOCUMENT IS NUMBER 259.) Modified on 2/3/2004 (cls, ). (Entered: 02/03/2004) |
| 02/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (wdr, ) (Entered: 02/03/2004) |
| 02/02/2004 | |
| Correspondence re: Letter From Bank of New York filed by Troy Valentine. (wdr, ) Modified on 2/3/2004 (cls, ). (Entered: 02/03/2004) |
| 02/02/2004 | |
| Response to (related document: 50 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Limited Objection to (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Order Denying Application to Shorten Time (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company). The following parties were served: Attorney for Movant and UST. Signed on 2/2/2004. Hearing scheduled for 2/23/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Cover Sheet Filed at Request of Court in support of (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Vulpio, Amy) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Supplemental Certificate of Service (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Certificate of Service (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Transcript of Hearing Held On: 01/26/04 Re: (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (Cole Transcription Company, ) (Entered: 02/02/2004) |
| 02/02/2004 | | | Application to Shorten time (NO HEARING REQUIRED FOR APPLICATION). RE: Document #246 Deadline Terminated, Reason: No hearing required for Application to Shorten Time (cls, ) (Entered: 02/02/2004) |
| 02/02/2004 | |
| Document re: Notice of Designation of Trade Publications for Motion for an Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice filed by Domenic Pacitti on behalf of Congoleum Corporation.(Pacitti, Domenic) Created link to Related Document 111 ). ;Modified on 2/2/2004 (fed, ). (Entered: 02/02/2004) |
| 01/30/2004 | |
| Application to Shorten Time (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company) Filed by Amy E. Vulpio on behalf of Century Indemnity Company. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Vulpio, Amy) (PLEASE DISREGARD HEARING DATE, NO HEARING REQUIRED FOR THIS APPLICATION). Modified on 2/2/2004 (cls, ). (Entered: 01/30/2004) |
| 01/30/2004 | | | Motion to place under seal (re: document #244) Deadline Terminated, Reason: Application to shorten time to be filed (cls, ) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz Filed by Amy E. Vulpio on behalf of Century American Insurance Company. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Confidentiality Order# 2 Proposed Order) (Vulpio, Amy) (MODIFIED TO REFLECT HEARING DATE ENTERED IN ERROR). Modified on 1/30/2004 (cls, ). (Entered: 01/30/2004) |
| 01/30/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Limited Objection to (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit Confidentiality Agreement;Unsealed documents added to document) (Vulpio, Amy) Additional attachment(s) added on 2/13/2004 (fed, ). Modified on 2/13/2004 (fed, ). (Entered: 01/30/2004) |
| 01/30/2004 | |
| Certificate of Service (related document: 197 Motion (Generic), Motion (Generic) filed by Creditor National Union Fire Insurance Company of Pittsburgh, PA, 229 Application to Appear Pro Hac Vice,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Application for Attorney John J. Dillon to Appear Pro Hac Vice Filed by Dillon Hamilton, Altman, Canale on behalf of Employers Insurance of Wausau. Objection deadline is 2/6/2004. (Attachments: # 1 Motion To Appear Pro Hac Vice# 2 Proposed Order # 3 Certificate of Service) (wdr, ) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Document re: Proposed Order Establishing Case Management and Administrative Procedures filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004) |
| 01/30/2004 | |
| Certification of No Objection (related document: 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/30/2004) |
| 01/30/2004 | | | Application to Appear Pro Hac Vice (Re: Document #236). Deadline Terminated, Reason: No hearing required for Application, (deadline is set). (cls, ) (Entered: 01/30/2004) |
| 01/30/2004 | | | Application to Appear Pro Hac Vice, (RE: document #235) Deadline Terminated, Reason: No hearing required for Application, (Deadline is set) (cls, ) (Entered: 01/30/2004) |
| 01/29/2004 | |
| Application for Attorney David C. Christian and Jason J. DeJonker to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/24/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification of David C. Christian# 2 Certification of Jason DeJonker# 3 Proposed Order Granting Admission) (Price, Henry) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Application for Attorney John R. Gerstein, Sheila R. Caudle, and Charles I Hadden to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/24/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification Certification of John R. Gerstein# 2 Certification Certification of Sheila R. Caudle# 3 Certification Certification of Charles I. Hadden# 4 Proposed Order Granting Admission) (Price, Henry) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Limited Objection to (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Margaret Lambe Jurow on behalf of United States Trustee. (Jurow, Margaret) (Entered: 01/29/2004) |
| 01/29/2004 | | | Application to Appear Pro Hac Vice Deadline Terminated, Reason: No Hearing Required, Deadline is set (cls, ) (Entered: 01/29/2004) |
| 01/29/2004 | | | Application to Employ, Deadline Terminated, Reason: Hearing Scheduled (No hearing required,) Deadline is set. (cls, ) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Application for Attorney Norman L. Pernick to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 2/5/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Certification of No Objection (related document: 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Certification of No Objection (related document: 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Certificate of Service (related document: 210 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Application for Attorney Michael S. Davis to Appear Pro Hac Vice Filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. Hearing scheduled for 2/4/2004 at 09:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification Philip S. Rosen in support of Pro Hac Vice Admission of Michael S. Davis# 2 Certification Michael S. Davis, Esq., in support of pro hac vice admission# 3 Proposed Order Admitting Michael S. Davis, Esq., pro hac vice) (Rosen, Philip) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Application for Attorney Randall A. Rios and Patrick E. Griffin, Jr. to Appear Pro Hac Vice Filed by Jack M. Zackin on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. Objection deadline is 2/5/2004. (Zackin, Jack) (Entered: 01/29/2004) |
| 01/29/2004 | |
| Certificate of Service (related document: 193 Notice of Appearance and Request filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company, American Home Assurance Co., National Union Fire Insurance Co. of Pittsburgh, PA and AIU Insurance Co. (Rosen, Philip) Modified TEXT on 1/29/2004 (clb ). (Entered: 01/29/2004) |
| 01/27/2004 | |
| Notice of Appearance and Request for Service of Notice filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Certificate of Service (related document: 214 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Certificate of Service (related document: 206 Support, filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/27/2004) |
| 01/27/2004 | | | Hearing Scheduled. (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Certificate of Service (related document: 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Application to Employ SSG Capital Advisors, L.P. as Financial Advisors to the Debtors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/3/2004. (Attachments: # 1 Exhibit A# 2 Exhibit 1# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Certificate of Service (related document: 188 Document filed by Debtor In Possession Congoleum Corporation, 189 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Certificate of Service (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Jack M. Zackin on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Zackin, Jack) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Document re: Letter to Judge Ferguson enclosing decision in ACandS Bankruptcy Case (related document: 97 Document filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Decision in ACandS Bankruptcy Case) (Falanga, Stephen) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Exhibit (related document: 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A (Parts 1 and 2) to Declaration of Nancy L. Manzer) (Slocum, Carol) (Entered: 01/27/2004) |
| 01/27/2004 | |
| Objection to (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification Declaration of Nancy Manzer# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Slocum, Carol) (Entered: 01/27/2004) |
| 01/26/2004 | | | Hearing Rescheduled from 01/26/04. (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 01/27/2004) |
| 01/26/2004 | |
| Objection to (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Objection to (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Certificate of Service (related document: 113 Support,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Certificate of Service (related document: 211 Objection filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Limited Objection to (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Vulpio, Amy) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Response to (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Additional attachment(s) added on 2/20/2004 (fed, ). (Entered: 01/26/2004) |
| 01/26/2004 | |
| Certificate of Service (related document: 93 Notice of Appearance and Request filed by Interested Party American Biltrite Inc) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Corrected Certification Of Mark S. Chehi in support of (related document: 79 Application to Appear Pro Hac Vice, filed by Interested Party American Biltrite Inc) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 01/26/2004) |
| 01/26/2004 | |
| Acting United States Trustee's Memorandum of Law in support of (related document: 106 Motion (Generic), Motion (Generic) filed by Interested Party Old Republic Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/26/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/23/2004. (Related Doc # 164 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 163 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/23/2004. (Related Doc # 162 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 161 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 160 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 159 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| BNC Certificate of Service - Order No. of Notices: 4. Service Date 01/23/2004. (Related Doc # 153 ) (Admin.) (Entered: 01/24/2004) |
| 01/23/2004 | |
| Application to Employ Saul Ewing LLP as Counsel for Debtors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Exhibit A# 2 Exhibit 1# 3 Statement Under Rule 2016# 4 Proposed Order) (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Motion re: declaration that section 362 of the code is not applicable or, alternatively, for relief from stay Filed by Philip Seth Rosen on behalf of National Union Fire Insurance Company of Pittsburgh, PA. Hearing scheduled for 1/26/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Rosen, Philip) (THIS IS A JOINDER OF GRANITE STATE INSURANCE CO. & CERTAIN RELATED COMPANIES TO MOTION [DOCUMENT 58]. Modified on 1/27/2004 (seg, ). (Entered: 01/23/2004) |
| 01/23/2004 | |
| Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B# 4 Proposed Order) (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Document re: Notice of Filing Executed Debtor-In-Possession Financing Agreements with Congress Financial Corporation filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Application for Attorney Jantra Van Roy, Esq. and Michael Modansky, Esq. to Appear Pro Hac Vice Filed by Philip Seth Rosen on behalf of AIU Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, American Home Assurance Company, Granite State Insurance Company. Hearing scheduled for 1/29/2004 at 09:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Certification Philip S. Rosen in Support of Pro Hac Vice Admission of Jantra Van Roy, Esq., and Michael Modansky, Esq.# 2 Certification Jantra Van Roy, Esq., in support of Pro Hac Vice Admission# 3 Certification Michael Modansky in support of pro hac vice admission# 4 Proposed Order Admitting Jantra Van Roy, Esq. and Michael Modanksy, Esq. Pro Hac Vice) (Rosen, Philip) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Philip Seth Rosen on behalf of AIU Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, American Home Assurance Company, Granite State Insurance Company. (Rosen, Philip) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Application for Attorney Paul R. Koepff, Andrew J. Krackman and Michael F. Cicero to Appear Pro Hac Vice Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, Century American Insurance Company, Century Indemnity Company. Objection deadline is 1/30/2004. (Attachments: # 1 Proposed Order # 2 Certification in Support of Motion for Admission Pro Hac Vice of Paul R. Koepff# 3 Certificate of Service in Support of Motion for Admission Pro Hac Vice of Andrew J. Frackman# 4 Certification in Support of Motion for Admission Pro Hac Vice of Michaael F. Cicero) (Vulpio, Amy) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Certificate of Service to (related document(s) 187 Response to Motion of Certain Insurers for Declaration). filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 1/26/2004 (jey, ). CREATED LINK. (Entered: 01/23/2004) |
| 01/23/2004 | |
| Certificate of Service (related document: 152 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Document re: Notice of Entry of Order Authorizing Debtors to List Addressess of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure (related document: 104 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Document re: Notice of Errata (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Response to (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Supplement Certification of Martin Siegal# 2 Exhibit 26# 3 Exhibit 27# 4 Exhibit 28# 5 Exhibit 29) (Falanga, Stephen) (Entered: 01/23/2004) |
| 01/23/2004 | |
| Certificate of Service (related document: 179 Notice of Appearance and Request filed by Attorney Swidler Berlin Shereff Friedman, LLP, 180 Notice of Appearance and Request filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/23/2004) |
| 01/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/22/2004. (Related Doc # 147 ) (Admin.) (Entered: 01/23/2004) |
| 01/22/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/22/2004. (Related Doc # 146 ) (Admin.) (Entered: 01/23/2004) |
| 01/22/2004 | |
| Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/29/2004. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit A to Affidavit# 4 Exhibit B to Affidavit# 5 Exhibit C to Affidavit# 6 Index D to Affidavit# 7 Proposed Order) (Pacitti, Domenic) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Application to Employ Ernst & Young LLP as Audit and Tax Advisors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/29/2004. (Attachments: # (1) Notice# 2 Exhibit A# 3 Exhibit A to Affidavit# 4 Exhibit B to Affidavit# 5 Exhibit C to Affidavit# 6 Exhibit D to Affidavit# 7 Proposed Order) (Pacitti, Domenic) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Document re: First Modification to Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Application to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. Objection deadline is 1/29/2004. (Attachments: # 1 Affidavit Roger Frankel# 2 Affidavit Jonathan P. Guy# 3 Affidavit Richard H. Wyron# 4 Proposed Order) (Ravin, Stephen) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Disclosure Statement Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 D/S EXHIBIT A-PLAN# 2 PLAN EXHIBITS A-D# 3 PLAN EXHIBITS E-H# 4 D/S EXHIBITS B-D# 5 D/S EXHIBITS E-F)(Pacitti, Domenic) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Chapter 11 Plan Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Plan Exhibits A-D# 2 Exhibit Plan Exhibits E-H)(Pacitti, Domenic) (Entered: 01/22/2004) |
| 01/22/2004 | |
| Transcript of Hearing Held On: 01/06/04 Re: (related document: 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 81 Order on Application for Designation as a Complex Chapter 11 Case, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 41 Motion (Generic)) (Cole Transcription Company, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Certification of Non Compliance (related document: 239 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by John J Dillon on behalf of John J Dillon. (wdr, ) (Entered: 01/30/2004) |
| 01/20/2004 | |
| Certification of Non Compliance (related document: 169 Application to Appear Pro Hac Vice filed by Interested Party Mt. McKinley Insurance Co) filed by Kevin Haas on behalf of Kevin Haas. (dmc, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Certification of Non Compliance (related document: 171 Application to Appear Pro Hac Vice filed by Interested Party Mt. McKinley Insurance Co) filed by Kevin Haas on behalf of Kevin Haas. (dmc, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Application for Attorney Daniel F. Patchin to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Affidavit # 2 Certification # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Application for Attorney David P. McClain to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Certification # 2 Affidavit # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Application for Attorney Jennifer M. Graff to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Affidavit # 2 Certification # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004) |
| 01/20/2004 | |
| Certification of Non Compliance (related document: 166 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by Ronald L. Cohen on behalf of Ronald L. Cohen. (wdr, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Certification of Non Compliance (related document: 166 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by John R Ashmead on behalf of John R Ashmead. (wdr, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Application for Attorney John R. Ashmead and Ronald L. Cohen to Appear Pro Hac Vice Filed by Ronald L. Cohen, John R Ashmead on behalf of Employers Insurance of Wausau. Objection deadline is 1/27/2004. (Attachments: # 1 Notice of Motion# 2 Certificate of Service # 3 Proposed Order) (wdr, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Notice of Appearance and Request for Service of Notice filed by John R. Knapp Jr. on behalf of Microsoft Corporation. (dac, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney James P. Ruggeri, Esq., Edward B. Parks, II, Esq., Kathleen P. Tanner, Esq. to Appear Pro Hac Vice (Related Doc # 49 ) The following parties were served: US Trustee, Attorney for Debtor, Klehr et al., James P. Ruggeri, Esq., Edward B. Parks, II, Esq., Kathleen P. Tanner, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Mark S, Chehi, Esq. to Appear Pro Hac Vice (Related Doc # 79 ) The following parties were served: US Trustee, Attorney for Debtor, Skadden et al.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Tancred Schiavoni Esq., Robert Winter, Esq., to Appear Pro Hac Vice (Related Doc # 55 ) The following parties were served: US Trustee, Attorney for Debtor, Amy E. Vulpio, Esq., Tancred Schiavoni, Esq., Robert Winter, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Robert B. Millner, Esq. to Appear Pro Hac Vice (Related Doc # 101 ) The following parties were served: US Trustee, Attorney for Debtor, Robert B. Millner, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Bette Orr, Esq. to Appear Pro Hac Vice (Related Doc # 42 ) The following parties were served: US Trustee, Attorney for Debtor, Bette Orr, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Craig Litherland, Esq. to Appear Pro Hac Vice (Related Doc # 40 ) The following parties were served: US Trustee, Attorney for Debtor, Craig Litherland, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Nathaniel Metz, Esq. to Appear Pro Hac Vice (Related Doc # 39 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Kathleen P. Makowski, Esq. to Appear Pro Hac Vice (Related Doc # 38 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Jeremy W. Ryan, Esq. to Appear Pro Hac Vice (Related Doc # 37 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Lynn K. Neuner, Esq. to Appear Pro Hac Vice (Related Doc # 36 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney M. O, Sigal, Jr. Esq. to Appear Pro Hac Vice (Related Doc # 35 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Mary K. Warren, Esq., R. Paul Wickes, Esq., Brenda D. DiLuigi, Esq., and Ivan Morales, Esq. to Appear Pro Hac Vice (Related Doc # 33 ) The following parties were served: US Trustee, Attorney for Debtor, Cole et al., Warren et al.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004) |
| 01/20/2004 | |
| Document re: [Declaration of Russell L. Hewitt in Support of Debtors' Opposition to Moving Insurers' Motion for Declaration that Section 362(a) of the Bankruptcy Code is not Applicable to, or in the Alternative, for Relief from the Automatic Stay] (related document: 151 Opposition,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/20/2004) |
| 01/20/2004 | |
| [Debtors' Memorandum of Law in Support of Opposition to Motion of Certain Insurers for Declaration that Section 362(a) of the Bankruptcy Code is not Applicable, or, in the Alternative for Relief from the Automatic Stay] in Opposition to (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/20/2004) |
| 01/20/2004 | |
| Document re: Notice of Hearing on Motion to Unseal Materials Filed Under Seal filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 1/22/2004 (llg, ). (related document 106 Motion re: to Unseal Materials Filed Under Seal) (Entered: 01/20/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Scott Gilbert as Attorney for Debtor to Appear Pro Hac Vice (Related Doc # 44 ) The following parties were served: U.S. Trustee, Trustee, Debtor's Attorney, Scott Gilbert, Esq.. Signed on 1/20/2004. (ekp, ) (Entered: 01/20/2004) |
| 01/20/2004 | |
| Order Granting Application To Allow Attorney Wilmer, Cutler and Pickering to Appear Pro Hac Vice (Related Doc # 47 ) The following parties were served: U.S. Trustee, Trustee, Debtor's Attorney. Signed on 1/20/2004. (ekp, ) (Entered: 01/20/2004) |
| 01/19/2004 | |
| Document re: Memorandum Of Support By Brokers Marsh USA, Inc. and AON Corporation For Motion By Certain Insurers For Relief Under Section 362(a) or, in the alternative, For Relief From The Automatic Stay (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Linda R. Brower on behalf of Marsh USA, Inc.. (Brower, Linda) (Entered: 01/19/2004) |
| 01/19/2004 | |
| Certificate of Service (related document: 122 Application to Appear Pro Hac Vice, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 01/19/2004) |
| 01/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 127 ) (Admin.) (Entered: 01/18/2004) |
| 01/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 126 ) (Admin.) (Entered: 01/18/2004) |
| 01/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 125 ) (Admin.) (Entered: 01/18/2004) |
| 01/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 123 ) (Admin.) (Entered: 01/18/2004) |
| 01/17/2004 | |
| BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/17/2004. (Related Doc # 120 ) (Admin.) (Entered: 01/18/2004) |
| 01/16/2004 | |
| Certification of Non Compliance (related document: 148 Notice of Appearance and Request filed by Creditor Transport Insurance Co) filed by Stephen A. Santola on behalf of Stephen Santola. (wdr, ) (Entered: 01/20/2004) |
| 01/16/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen A. Santola on behalf of Transport Insurance Co. (wdr, ) (Entered: 01/20/2004) |
| 01/16/2004 | |
| Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/16/2004) |
| 01/16/2004 | |
| Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/16/2004) |
| 01/16/2004 | |
| Certification of Non Compliance (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Sheldon Karasik (wdr, ) Modified on 1/20/2004 (ehl, ). (Entered: 01/16/2004) |
| 01/16/2004 | |
| Certificate of Service (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 01/16/2004) |
| 01/16/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 01/16/2004) |
| 01/16/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Robert G. Taylor II, Randall A. Rios on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 01/16/2004) |
| 01/16/2004 | |
| Application for Attorney Edward Cohen and Dena Economou to Appear Pro Hac Vice Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. Objection deadline is 1/23/2004. (Attachments: # 1 Exhibit Certifications of Counsel# 2 Proposed Order # 3 Memorandum of Law) (Modugno, Louis) (Entered: 01/16/2004) |
| 01/15/2004 | |
| Certification of Non Compliance (related document: 135 Objection filed by Creditor PSE&G) filed by Sheree L. Kelly on behalf of Sheree L. Kelly. (gan, ) (Entered: 01/16/2004) |
| 01/15/2004 | |
| Objection to (related document: 73 Order (Generic), Order (Generic)) filed by Suzanne M. Klar on behalf of PSE&G. (gan, ) (Entered: 01/16/2004) |
| 01/15/2004 | |
| Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Stephen D. Martin, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Leslie A. Epley, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Robert T. Ebert, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | | | Stephen D. Martin, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | | | Leslie A. Epley, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | | | Robert T. Ebert, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | | | Mark D. Plevin, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Patricia Grauert on behalf of IBM Credit LLC. (vpm, ) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Mark D. Plevin, Esq., Crowell & Moring LLP, Hardin et al.. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Application for Attorney Jonathan N. Helfat, Esq. and Daniel F. Fiorillo, Esq. to Appear Pro Hac Vice Filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. Objection deadline is 1/22/2004. (Attachments: # 1 Certification of Jonathan N. Helfat, Esq. in Support of Application# 2 Certification of Daniel F. Fiorillo, Esq. in Support of Application# 3 Proposed Order) (Lemkin, Joseph) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Application for Attorney Matthew Funk, Esq. to Appear Pro Hac Vice Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/22/2004. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Certification of Matthew Funk# 3 Proposed Order) (Pasuit, Thomas) (Entered: 01/15/2004) |
| 01/15/2004 | |
| Order Granting Application To Allow Attorney Jonathan H. Pittman, Esq. to Appear Pro Hac Vice (Related Doc # 90 ) The following parties were served: US Trustee, Attorney for Debtor, Jonathan H. Pittman, Esq., Hardin et al., Crowell & Moring LLP Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004) |
| 01/14/2004 | |
| Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, ) (Entered: 01/22/2004) |
| 01/14/2004 | |
| Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, ) (Entered: 01/15/2004) |
| 01/14/2004 | |
| Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, )INCORRECT PDF ATTACHMENT Modified on 1/15/2004 (ehl, ). (Entered: 01/15/2004) |
| 01/14/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Richard M. Mandel on behalf of Aon Corporation. (vpm, ) (Entered: 01/15/2004) |
| 01/14/2004 | |
| Certificate of Service (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 111 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/14/2004) |
| 01/14/2004 | |
| Certificate of Service (related document: 98 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/14/2004) |
| 01/14/2004 | |
| Order Denying Application to Shorten Time (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company). The following parties were served: Attorney for Movant and UST. Signed on 1/14/2004. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/14/2004) |
| 01/14/2004 | |
| Certificate of Service (related document: 113 Support, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 01/14/2004) |
| 01/14/2004 | | | Motion for Legal Representative Deadline Terminated, Reason: Scheduled for Motion date (cls, ) (Entered: 01/14/2004) |
| 01/14/2004 | |
| MEMORANDUM OF LAW in support of (related document: 58 Motion OF CERTAIN INSURERS FOR DECLARATION THAT SECTION 362(a) OF BANKRUPTCY CODE IS NOT APPLICABLE, Filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Exhibit 1 to Brief in Support) (Falanga, Stephen) Modified on 1/15/2004 (jey, ). MODIFIED TEXT. (Entered: 01/14/2004) |
| 01/13/2004 | |
| Certification of Non Compliance (related document: 92 Notice of Appearance and Request filed by Interested Party Mt. McKinley Insurance Co) filed by David P. McClain on behalf of David P. McClain. (vpm, ) (Entered: 01/16/2004) |
| 01/13/2004 | |
| Motion re: for Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Verification# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004) |
| 01/13/2004 | |
| Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Verification# 3 Proposed Order) (Pacitti, Domenic) Modified on 1/29/2004 (seg, ). (Entered: 01/13/2004) |
| 01/13/2004 | |
| Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004) |
| 01/13/2004 | |
| Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton.Objection deadline is 1/20/2004. (Attachments: # 1 Notice# 2 Affidavit of R. Scott Williams# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004) |
| 01/13/2004 | |
| Application to Shorten Time (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Proposed Order Shortening Time# 2 Certificate of Service) (Modugno, Louis) (Entered: 01/13/2004) |
| 01/13/2004 | |
| Motion re: to Unseal Materials Filed Under Seal Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Memorandum of Law in Support of Motion to Unseal Filed Under Seal# 2 Certification in Support of Motion to Unseal Filed Under Seal# 3 Proposed Order Unsealing Materials# 4 Certificate of Service of Motion To Unseal) (Modugno, Louis) Additional attachment(s) added on 2/20/2004 (fed, ). Additional attachment(s) added on 2/20/2004 (fed, ). (Entered: 01/13/2004) |
| 01/13/2004 | |
| Order Granting Motion re: To Honor And Continue Customer Programs. (Related Doc # 11 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/13/2004. (srm, ) (Entered: 01/13/2004) |
| 01/12/2004 | | | Minute of Hearing Held, OUTCOME: Granted (related document: 11 Motion for Authority to Honor & Continue Customer Programs filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 01/13/2004) |
| 01/12/2004 | |
| Order Granting Motion re: Authorizing Debtors To List Addresses Of Counsel For Asbestos Claimants In The Creditor Matrix In Lieu Of Creditors' Addresses, And To Approve Claimant Notice Procedure. (Related Doc # 6 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/12/2004. (srm, ) (Entered: 01/13/2004) |
| 01/12/2004 | |
| Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal, 45 Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Proposed Order # 2 Notice of Motion# 3 Brief Filed under Seal# 4 Certification Filed Under Seal# 5 Proposed Order To Unseal) (Modugno, Louis) (APPLICATION AND MOTION TO BE REFILED AS SEPERATE ENTRIES). Modified on 1/13/2004 (cls, ). (Entered: 01/12/2004) |
| 01/09/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Robert W Cockren on behalf of Liberty Mutual Insurance Company. (gan, ) (Entered: 01/14/2004) |
| 01/09/2004 | |
| Certification of Non Compliance (related document: 101 Application to Appear Pro Hac Vice, filed by Interested Party Liberty Mutual Insurance Company) filed by Robert W Cockren on behalf of Robert W Cockren. (wdr, ) (Entered: 01/12/2004) |
| 01/09/2004 | |
| Application for Attorney Robert B.Millner, Esq to Appear Pro Hac Vice Filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. Objection deadline is 1/16/2004. (Attachments: # 1 Certification of Robert W. Cockren# (2) Declaration of Robert B. Millner# 3 Certificate of Service) (wdr, ) (Entered: 01/12/2004) |
| 01/09/2004 | |
| Document re: Affidavit of Service (related document: 96 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/09/2004) |
| 01/09/2004 | |
| Document re: Affidavit of Service Re DI Nos. 66-70, 72-77 and 81 filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/09/2004) |
| 01/09/2004 | |
| Document re: Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure (related document: 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (THIS IS A PROPOSED ORDER). Modified on 1/12/2004 (cls, ). (Entered: 01/09/2004) |
| 01/08/2004 | |
| Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/08/2004) |
| 01/08/2004 | |
| Document re: Notice of Entry of Interim Order and of Final Hearing on Motion for Interim and Final Orders (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Adminstrative Expense Status, (4) Modifying The Automatic Stay, (5) Authorizing Debtors to Enter into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Order) (Pacitti, Domenic) (Entered: 01/08/2004) |
| 01/08/2004 | |
| Certificate of Service (related document: 50 Objection filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/08/2004) |
| 01/08/2004 | |
| Certificate of Service (related document: 55 Application to Appear Pro Hac Vice, filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company, 56 Notice of Appearance and Request filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Interim Order Authorizing Debtors Use Of Cash Collateral etc. (related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Notice of Appearance and Request for Service of Notice filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co. (wdr, ) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Certification of Non Compliance (related document: 90 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of John S Favate. (wdr, ) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice Filed by Hardin, Kundla, McKeon, Poletto, Crowell & Moring, LLP on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 1/14/2004. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (wdr, ) (Entered: 01/08/2004) |
| 01/07/2004 | |
| BNC Certificate of Service. No. of Notices: 5. Service Date 01/07/2004. (Related Doc # 32 ) (Admin.) (Entered: 01/08/2004) |
| 01/07/2004 | |
| Document re: Notice of Hearing on Motion for an Order for Authority to Honor and Continue Customer Programs filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Document re: Affidavit of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Document re: Affidavit of Service (related document: 37 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 38 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 39 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 40 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 42 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 44 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Document re: Affidavit of Service (related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 11 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 3 Application for Designation as Complex Chapter 11 Case filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Certificate of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Certificate of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/07/2004) |
| 01/07/2004 | | | Status Conference Scheduled. (related document: 81 Order on Application for Designation as a Complex Chapter 11 Case) Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Application for Designation as a Complex Chapter 11 Case (Related Doc # 3 ) The following parties were served: Attorney for Debtor and UST. Signed on 1/7/2004. (fed, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: Placing Under Seal Certain Insurers' Brief Responding To The Affidavit Of Vincent J. Sullivan (The "Brief") Under Seal. (Related Doc # 41 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | | | HEARING RESCHEDULED (related document: 11 Motion re: for an Order for Authority to Honor and Continue Customer Programs filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 1/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Amended Order Regarding Application For Expedited Consideration Of First Day Matters (related document: 29 Order Expediting Consideration of First Day Matters). The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion For Joint Administration Lead Case: 03-51524 Member Cases: 03-51525, 03-51526 (Related Doc # 2 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: (A) Authorizing The Continuation Of Workers' Compensation Insurance Programs And Payment Of Certain Pre-Petition Workers' Compensation Claims, Premiums And Related Expenses; And (B) Granting Limited Relief From The Automatic Stay To Allow Workers' Compensation Claims To Be Liquidated. (Related Doc # 13 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: Authorizing Payment Of Pre-Petition Vendor Claims In The Ordinary Course Of Business. (Related Doc # 14 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: (A) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Services On Account Of Pre-Petition Invoices, And (B) Establishing Procedures For Determining Request For Additional Adequate Assurance. (Related Doc # 16 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: Authorizing Payment Of (A) Certain Pre-Petition Obligations Necessary To Obtain Pre-Petition Imported Goods, And (B) Certain Pre-Petition Shipping Charges. (Related Doc # 10 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 01/07/2004) |
| 01/07/2004 | | | Receipt of Fee Amount $ 150.00, Receipt Number 201566. (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company). Fee received from Amy E Vulpio (ncj, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion to Extend Time to February 14, 2004 , re: File Schedules And Statements Of Financial Affairs. (Related Doc # 7 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion for An Order Authorizing Debtor to Retain a Claims and Noticing Agent (Related Doc # 17 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: Authorizing Payment Of Accrued Pre-Petition Employee Wages, Benefits And Business Expenses And Payment Of Related Taxes. (Related Doc # 12 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: (A) Authorizing Maintenance And Use Of Existing Bank Accounts And Existing Business Forms (B) Authorizing Maintenance Of The Debtors' Existing Cash Management System, And (C) Modifying Guidelines For Investment Of Money Of The Estate. (Related Doc # 8 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/07/2004 | |
| Order Granting Motion re: Authorizing Payment Of Pre-Petition Sales And Use Taxes. (Related Doc # 9 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004) |
| 01/06/2004 | |
| Certification of Non Compliance (related document: 79 Application to Appear Pro Hac Vice, filed by Interested Party American Biltrite Inc) filed by Cynthia V Fitzgerald on behalf of Cynthia V Fitzgerald. (wdr, ) (Entered: 01/07/2004) |
| 01/06/2004 | |
| Application for Attorney Mark S. Cheri to Appear Pro Hac Vice Filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. Objection deadline is 1/13/2004. (Attachments: # 1 Certification of Mark S. Chehi# 2 Certification of Robert Del Tufo# 3 Certificate of Service) (wdr, ) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 2 Motion for Joint Administration for the following cases: 03-51524, 03-51525, 03-51526 filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted (Order to be Submitted).(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation), Hearing Rescheduled from 01/06/04. Final Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 16 Motion re: for an Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Pre-Petition Invoices, and (B) Establishing Procedures for Determining Request for Additional Adequate Assurance filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 14 Motion re: for Order Authorizing Payment of Pre-Petition Vendor Claims in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 13 Motion re: for an Order (A) Authorizing the Continuation of Workers' Compensation Insurance Programs and Payment of Certain Pre-Petition Workers' Compensation Claims, Premiums and Related Expenses; and (B) Granting Limited Relief from the Automatic Stay to Allow Workers' Compensation Claims to be Liquidated filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 12 Motion re: for Order Authorizing Payment of (A) Accrued Pre-Petition Employee Wages, Benefits and Business Expenses and (B) Payment of Related Taxes filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 10 Motion re: Authorizing Payment of (A) Certain Pre-Petition Obligations Necessary to Obtain Pre-Petition Imported Goods, and (B) Certain Pre-Petition Shipping Charges filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 9 Motion re: for Authority to Pay Pre-Petition Sales and Use Taxes filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted.(related document: 8 Motion re: for Order (A) Authorizing Maintenance and Use of Existing Bank Accounts and Existing Business Forms (B) Authorizing Maintenance of the Debtors' Existing Cash Management System, and (C) Modifying Guidelines for Investment of Money of the Estate Under U.S.C. Section 345(b) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted (30 days).(related document: 7 Motion to Extend Time re: to File Schedules and Statements of Financial Affairs filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | | | Minute of Hearing Held, OUTCOME: Granted (Order to be Submitted).(related document: 6 Motion re: for Entry of Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004) |
| 01/06/2004 | |
| Certification of Non Compliance (related document: 64 Notice of Appearance and Request filed by Interested Party American Biltrite Inc) filed by Cynthia V Fitzgerald on behalf of Cynthia V Fitzgerald. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Certification of Non Compliance (related document: 62 Notice of Appearance and Request filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Henry M Price on behalf of Henry M Price. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by McDermott, Will & Emery, Ross, Dixon & Bell, L.L.P, McElroy, Deutsch & Mulvaney on behalf of Continental Insurance Co, Continental Casualty Co.. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Certification of Non Compliance (related document: 60 Notice of Appearance and Request filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Wendy L Mager on behalf of Mutual Marine Office, Inc, Co Employers Mutual Casualty, American Reinsurance Co. (wdr, ) (Entered: 01/06/2004) |
| 01/06/2004 | | | Hearing Scheduled. (related document: 58 Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) Hearing scheduled for 1/26/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Certificate of Service. filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, Century American Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification # 2 Certification Ex Vol. 1a# 3 Certification Ex A Vol. 1b# 4 Certification Ex A Vol. 1c# 5 Certification Ex A vol. 2a# 6 Certification Ex A Vol. 2b# 7 Certification Ex A Vol 2c# 8 Brief # 9 Proposed Order) (Vulpio, Amy) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Revised Signature Page in support of (related document: 33 Application to Appear Pro Hac Vice,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Usatine, Warren) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Tancred Schiavoni and Robert Winter to Appear Pro Hac Vice Filed by Amy E. Vulpio on behalf of Century American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Objection deadline is 1/13/2004. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order) (Vulpio, Amy) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Amended Document re: Amended Notice of Appearance and Request for Service of Papers filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 1/9/2004 (jey, ). (Related Document: 25 Notice of Appearance) MODIFIED TO CREATE LINK. (Entered: 01/06/2004) |
| 01/06/2004 | |
| Document re: Certification of Joy J. Bernstein in Support of Objection of Century Indemnity Compnay, ACE American Insurance Company and ACE Property and Casualty Insurance Company to the Retention of Saul Ewing as Debtors' Counsel (related document: 50 Objection filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Objection to [document 198] THE RETENTION OF SAUL EWING LLP AS DEBTORS' COUNSEL Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, ACE American Insurance Company, Century Indemnity Company. (Vulpio, Amy) Modified on 1/9/2004 (jey, ). (MODIFIED TO CREATE LINKAGE) Modified on 1/26/2004 (seg, ). (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney James P. Ruggeri, Edward B. Parks, II and Kathleen P. Tanner to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Duane D. Morse, Philip D. Anker, Nancy L. Manzer, Lara A. Englund, Karen L. Cohen and S. Todd Brown to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Scott Gilbert to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Bette Orr to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Craig Litherland to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # (1) Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Nathaniel Metz to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Kathleen P. Makowski to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Jeremy W. Ryan to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney Lynn K. Neuner to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: # (1) Certification of Lynn K. Neuner, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Application for Attorney M. O. Sigal, Jr. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: # 1 Certification of M.O. Sigal, Jr., Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004) |
| 01/06/2004 | | | Correction Notice in Electronic Filing (related document: 33 Application to Appear Pro Hac Vice, , filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE ON DOCUMENT. PLEASE CORRECT AND REFILE SIGNATURE PAGE ONLY AS SUPPORT TO THE APPLICATION WITH THE COURT, filed by WARREN USATINE. (jey, ) (Entered: 01/06/2004) |
| 01/06/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Certification of Non Compliance (related document: 45 Application to Shorten Time filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, 41 Motion (Generic)) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Response to (related document: 22 Document filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Order Granting Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal). The following parties were served: Attorney for Debtor and UST. Signed on 1/5/2004. Hearing scheduled for 1/6/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Notice of Appearance and Request for Service of Notice filed by John S. Favate on behalf of Seaton Insurance Company, OneBeacon America Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) Filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004) |
| 01/05/2004 | |
| Motion re: Place Certain Insurers' Brief Under Seal Filed by John S. Favate. (Attachments: # 1 Attachment A to Motion# 2 Brief Cover page# 3 Proposed Order) (fed, ) Additional attachment(s)Unsealed Documents; added on 2/20/2004 (fed, ). Modified on 2/20/2004 (fed, ). (Entered: 01/06/2004) |
| 01/05/2004 | |
| Application for Attorney Mary K. Warren, Esq., R. Paul Wickes, Esq., Brenda D. DiLuigi, Esq. and Ivan Morales, Esq. to Appear Pro Hac Vice Filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Objection deadline is 1/12/2004. (Attachments: # 1 Proposed Order for Admission Pro Hac Vice Pursuant to Local Rule of Bankruptcy Procedure 2090-1 and Local Rule of Civil Procedure 101.1) (Usatine, Warren) Modified on 1/6/2004 (jey, ). ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE ON DOCUMENT. TO BE CORRECTED AND REFILE SIGNATURE PAGE ONLY AS A SUPPORT TO THIS APPLICATION. (Entered: 01/05/2004) |
| 01/05/2004 | |
| Document re: Notice of Hearing on First Day Motions (related document: 29 Order Expediting Consideration of First Day Matters) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Order Regarding Application for Expedited Consideration of First Day Matters) (Pacitti, Domenic) (Entered: 01/05/2004) |
| 01/05/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Linda R. Brower on behalf of Marsh USA, Inc.. (Brower, Linda) (Entered: 01/05/2004) |
| 01/05/2004 | | | Hearing Scheduled. (related document: 11 Motion for an Order for Authority to Honor and Continue Customer Programs filed by Debtor In Possession Congoleum Corporation). Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/05/2004) |
| 01/05/2004 | | | Hearing Scheduled. (related document: 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Authorizing Maintenance And Use Of Existing Bank Accounts), filed by Debtor In Possession Congoleum Corporation, 9 Motion (For Authority To Pay Pre-Petition Sales) filed by Debtor In Possession Congoleum Corporation, 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 10 Motion (Authorizing Payment Of Certain Pre-Petition Obligations), filed by Debtor In Possession Congoleum Corporation, 18 Motion (Authorizing Debtors To Obtain Post-Petition Financing), filed by Debtor In Possession Congoleum Corporation, 11 Motion (For An Order For Authority To Honor And Continue Customer Programs) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Authorizing Payment Of Accrued Pre-Petition Employee Wages), filed by Debtor In Possession Congoleum Corporation, 13 Motion (Authorizing The Continuation Of Workers' Compensation), filed by Debtor In Possession Congoleum Corporation, 14 Motion (For Order Authorizing Payment Of Pre-Petition Vendor Claims) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Authorizing Debtors To List Addresses Of Counsel For Asbestos Claimants), filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Prohibiting Utilities From Altering, Refusing, Or Discontinuing Services), filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 1/6/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (srm, ) (MOTION NUMBER 11 WILL NOT BE HEARD ON 1/6/04, IT WILL BE HEARD ON 1/20/04) Modified on 1/5/2004 (seg, ). (Entered: 01/05/2004) |
| 01/05/2004 | |
| Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 24 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/5/2004. (srm, ) (Entered: 01/05/2004) |
| 01/05/2004 | |
| Certificate of Service (related document: 27 Notice of Appearance and Request filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004) |
| 01/05/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004) |
| 01/05/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 01/05/2004) |
| 01/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Carol A. Slocum on behalf of Twin City Fire Insurance Company, First State Insurance Co.. (Slocum, Carol) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Application for Expedited Consideration of First Day Matters (related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 11 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Document re: Declaration of Vincent J. Sullivan in Support of First Day Motions filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit -Part 6 of 9# 2 Exhibit -Part 7 of 9# 3 Exhibit -Part 8 of 9# 4 Exhibit -Part 9 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). (MODIFIED TO CREATE LINKAGE) Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation (Entered: 01/02/2004) |
| 01/02/2004 | |
| Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit -Part 2 of 9# 2 Exhibit -Part 3 of 9# 3 Exhibit -Part 4 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation) (Pacitti, Domenic)(MODIFIED TO CREATE LINAKAGE) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-The Altman Group Letter Agreement# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for an Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Pre-Petition Invoices, and (B) Establishing Procedures for Determining Request for Additional Adequate Assurance Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (to Motion)# 2 Proposed Order # 3 Exhibit A (to Order)) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Document re: Certification Concerning List of Creditors (related document: 4 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Order Authorizing Payment of Pre-Petition Vendor Claims in the Ordinary Course of Business Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for an Order (A) Authorizing the Continuation of Workers' Compensation Insurance Programs and Payment of Certain Pre-Petition Workers' Compensation Claims, Premiums and Related Expenses; and (B) Granting Limited Relief from the Automatic Stay to Allow Workers' Compensation Claims to be Liquidated Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Order Authorizing Payment of (A) Accrued Pre-Petition Employee Wages, Benefits and Business Expenses and (B) Payment of Related Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for an Order for Authority to Honor and Continue Customer Programs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: Authorizing Payment of (A) Certain Pre-Petition Obligations Necessary to Obtain Pre-Petition Imported Goods, and (B) Certain Pre-Petition Shipping Charges Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Authority to Pay Pre-Petition Sales and Use Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Congoleum Corporation Sales & Use Tax States Filed# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Order (A) Authorizing Maintenance and Use of Existing Bank Accounts and Existing Business Forms (B) Authorizing Maintenance of the Debtors' Existing Cash Management System, and (C) Modifying Guidelines for Investment of Money of the Estate Under U.S.C. Section 345(b) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Listing of Bank Accounts# 2 Exhibit B-Congoleum Corporation Cash Management System# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion to Extend Time re: to File Schedules and Statements of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Motion re: for Entry of Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004) |
| 01/02/2004 | |
| Notice of Appearance and Request for Service of Notice filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 01/02/2004) |
| 12/31/2003 | |
| Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation). Missing Documents: Schedules A,B,D,E,F,G,H, Summary of Schedules, Statement of Financial Affairs, List of Equity Security Holders and Disclosure of Attorney Compensation Incomplete Filings due by 1/15/2004. (blh, ) (Entered: 01/05/2004) |
| 12/31/2003 | |
| Document re: Matrix of Creditors and Interest Holders (related document: 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 12/31/2003) |
| 12/31/2003 | |
| Application for Designation as a Complex Chapter 11 Case Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003) |
| 12/31/2003 | |
| Motion for Joint Administration for the following cases: 03-51524, 03-51525, 03-51526 Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003) |
| 12/31/2003 | | | Receipt of filing fee for Voluntary Petition (Chapter 11)(03-51524) [misc,volp11a] ( 839.00). Receipt number 0312B2784789, amount $ 839.00. (U.S. Treasury) (Entered: 12/31/2003) |
| 12/31/2003 | |
| Chapter 11 Voluntary Petition Filed by Domenic Pacitti on behalf of Congoleum Corporation. Atty Disclosure Statement due 1/15/2004. Schedule(s) due 1/15/2004. Schedules A-J due 1/15/2004. Statement of Financial Affairs due 1/15/2004. Summary of schedules due 1/15/2004.Social Security Declaration due 1/15/2004. Incomplete Filings due by 1/15/2004. (Attachments: # 1 Exhibit A to Voluntary Petition# 2 List of 20 Largest Creditors # 3 Certification Corporate Resolution) (Pacitti, Domenic) (Entered: 12/31/2003) |